Company NameSwissport Stansted Ltd
DirectorsJude Winstanley and Christopher Norman Wallace
Company StatusActive
Company Number04341296
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Previous NameGroundstar Stansted Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Christopher Norman Wallace
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Timothy Leslie Briers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 The Crest
Linton
South Derbyshire
DE12 6QE
Director NameMr Nigel Daniel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 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 February 2002(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 23 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Moss Lane
Timperley
Cheshire
WA15 6TA
Secretary NameCatherine Tait
NationalityBritish
StatusResigned
Appointed26 February 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 19 November 2009)
RoleSecretary
Correspondence Address2 Annfield Road
Hartford Glade
Cramlington
Northumberland
NE23 3GY
Director NameMs Christine Jennifer Barbour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(11 months, 2 weeks 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(2 years, 3 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(2 years, 3 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(2 years, 6 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(3 years, 5 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 NameFrancis Alexander Barr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishopsgarth
Redhills Lane
Durham City
County Durham
DH1 4AL
Director NameMr Mark Carl Faulkner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 8 months 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(8 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3120 Aprk Square Birmingham Business Park
Solihull Parkway
Birmingham
West Midlands
B37 7YN
Director NameMr Juan Jose Andres Alvez
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed22 February 2011(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFlughofstrasse 55 Glottbrugg
Zurich
8152
Director NameMr Nigel Martin Cadman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(9 years, 4 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 BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
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(11 years, 8 months after company formation)
Appointment Duration6 months (resigned 05 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3120 Aprk 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(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2016)
RoleEvp Finance And Chief Executive 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(12 years, 2 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(12 years, 9 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(14 years, 6 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 NameLuzius Wirth
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Benjamin Joseph Holme Kay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(15 years, 9 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(17 years, 3 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(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Manor Park
Tudor Road
Runcorn
WA7 1TT
Director NameMr Jason Gaskell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed17 December 2001(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(7 years, 11 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

1 at £1Groundstar LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,302,000
Gross Profit£5,493,000
Net Worth£5,433,000
Current Liabilities£2,332,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

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
28 March 2002Delivered 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

Filing History

25 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
22 January 2021Appointment of Mr Jason Gaskell as a director on 1 November 2020 (2 pages)
24 December 2020Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages)
24 December 2020Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page)
24 December 2020Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page)
30 December 2019Full accounts made up to 31 December 2018 (25 pages)
27 December 2019Confirmation statement made on 17 December 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)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
22 October 2018Full accounts made up to 31 December 2017 (24 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)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (21 pages)
8 September 2017Full accounts made up to 31 December 2016 (21 pages)
9 August 2017Cessation of Hna Group Limited as a person with significant control on 9 August 2017 (1 page)
9 August 2017Notification of Swissport Gb Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Swissport Gb Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Swissport Gb Limited as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Cessation of Hna Group Limited as a person with significant control on 6 April 2016 (1 page)
9 August 2017Cessation of Hna Group Limited as a person with significant control on 6 April 2016 (1 page)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
26 January 2017Full accounts made up to 31 December 2015 (21 pages)
26 January 2017Full accounts made up to 31 December 2015 (21 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)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
14 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
14 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
11 July 2016Appointment of Dr Christian Goseke as a director on 18 June 2016 (2 pages)
11 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 (17 pages)
8 March 2016Full accounts made up to 31 December 2014 (17 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 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 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)
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 June 2014Registered 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 2014Registered 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 2014Appointment of Mr Thomas Watt as a director (2 pages)
21 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)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
20 November 2013Appointment of Mr Alvaro Gomez-Reino Lago as a director (2 pages)
20 November 2013Appointment of Mr Alvaro Gomez-Reino Lago as a director (2 pages)
8 October 2013Appointment of Mr David Patrick Bermingham as a director (2 pages)
8 October 2013Termination of appointment of Juan Andres 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 Juan Andres Alvez as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 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 2012Full accounts made up to 31 December 2011 (17 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
2 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 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)
18 August 2011Termination of appointment of Anthony Austin Tatlow as a director (1 page)
18 August 2011Termination of appointment of Anthony Austin Tatlow as a director (1 page)
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 2011Full accounts made up to 31 December 2010 (16 pages)
5 April 2011Full accounts made up to 31 December 2010 (16 pages)
25 March 2011Appointment of Mr Juan Jose Andres Alvez as a director (2 pages)
25 March 2011Appointment of Mr Juan Jose Andres Alvez as a director (2 pages)
1 February 2011Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
1 February 2011Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
1 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 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 2010Full accounts made up to 31 December 2009 (17 pages)
6 April 2010Full accounts made up to 31 December 2009 (17 pages)
5 January 2010Termination of appointment of Catherine Tait as a secretary (1 page)
5 January 2010Appointment of Jl Nominees Two Limited as a secretary (2 pages)
5 January 2010Termination of appointment of Robert Barrie as a director (1 page)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
5 January 2010Appointment of Jl Nominees Two Limited as a secretary (2 pages)
5 January 2010Termination of appointment of Robert Barrie as a director (1 page)
5 January 2010Termination of appointment of Catherine Tait as a secretary (1 page)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
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)
28 March 2009Full accounts made up to 31 December 2008 (17 pages)
28 March 2009Full accounts made up to 31 December 2008 (17 pages)
6 January 2009Return made up to 17/12/08; full list of members (4 pages)
6 January 2009Return made up to 17/12/08; full list of members (4 pages)
6 December 2008Company name changed groundstar stansted LIMITED\certificate issued on 09/12/08 (2 pages)
6 December 2008Company name changed groundstar stansted LIMITED\certificate issued on 09/12/08 (2 pages)
1 October 2008Appointment terminated director christine barbour (1 page)
1 October 2008Director appointed mark carl faulkner (2 pages)
1 October 2008Director appointed mark carl faulkner (2 pages)
1 October 2008Appointment terminated director christine barbour (1 page)
10 April 2008Full accounts made up to 31 December 2007 (17 pages)
10 April 2008Full accounts made up to 31 December 2007 (17 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
4 January 2008Return made up to 17/12/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 17/12/07; full list of members (3 pages)
15 May 2007Full accounts made up to 31 December 2006 (17 pages)
15 May 2007Full accounts made up to 31 December 2006 (17 pages)
15 January 2007Return made up to 17/12/06; full list of members (8 pages)
15 January 2007Return made up to 17/12/06; full list of members (8 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
12 January 2006Return made up to 17/12/05; full list of members (9 pages)
12 January 2006Return made up to 17/12/05; full list of members (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 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)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
12 January 2005Return made up to 17/12/04; full list of members (9 pages)
12 January 2005Return made up to 17/12/04; full list of members (9 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 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)
17 May 2004New director appointed (2 pages)
17 May 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 (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)
9 January 2004Return made up to 17/12/03; full list of members (7 pages)
9 January 2004Return made up to 17/12/03; full list of members (7 pages)
22 October 2003Full accounts made up to 31 March 2003 (15 pages)
22 October 2003Full accounts made up to 31 March 2003 (15 pages)
27 January 2003Return made up to 17/12/02; full list of members (7 pages)
27 January 2003Return made up to 17/12/02; full list of members (7 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
14 January 2003Particulars of mortgage/charge (7 pages)
14 January 2003Particulars of mortgage/charge (7 pages)
2 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Registered 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 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: groundstar house freight village newcastle upon tyne tyne & wear NE13 8BH (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: groundstar house freight village newcastle upon tyne tyne & wear NE13 8BH (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Registered 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 2002Company name changed crossco (662) LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed crossco (662) LIMITED\certificate issued on 31/01/02 (2 pages)
17 December 2001Incorporation (18 pages)
17 December 2001Incorporation (18 pages)