Company NameSwissport Fuelling Ltd
DirectorsJude Winstanley and Paul Anthony Burton
Company StatusActive
Company Number05282071
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 4 months ago)
Previous NameSwissport UK (Fuelling) Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(16 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Paul Anthony Burton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(17 years after company formation)
Appointment Duration2 years, 4 months
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMs Christine Jennifer Barbour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm
Clophill Road
Maulden
Bedfordshire
MK45 2AA
Director NameMr Nigel Daniel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleManager
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
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Moss Lane
Timperley
Cheshire
WA15 6TA
Director NameMr John Leslie Roberts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Meadow Close
Barton Le Clay
Bedfordshire
MK45 4SB
Secretary NameCatherine Tait
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleSecretary
Correspondence Address2 Annfield Road
Hartford Glade
Cramlington
Northumberland
NE23 3GY
Director NameThomas Comeau
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2005(5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2010)
RolePreident Sp7
Country of ResidenceUnited States
Correspondence Address38888 Old Stage Place
Waterford
Virginia 20197
Irish
Director NameMr Robert Ian Barrie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2009)
RoleCompany Director
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(1 year, 4 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 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 9 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(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3120 Park Square
Birmingham Business Park Solihull Parkway
Birmingham
West Midlands
B37 7YN
Director NameMr Juan Jose Andres Alvez
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed22 February 2011(6 years, 3 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(6 years, 5 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 Prestley
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirmingham Business Park 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(8 years, 9 months after company formation)
Appointment Duration6 months (resigned 05 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3120 Park Square
Birmingham Business Park Solihull Parkway
Birmingham
West Midlands
B37 7YN
Director NameMr Alvaro Gomez-Reino Lago De Lanzos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed14 November 2013(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2016)
RoleEvp Finance And Chief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(9 years, 3 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(9 years, 10 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(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2017)
RoleCf0 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(12 years, 6 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(12 years, 10 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(14 years, 4 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 NameNicholas David Feaviour
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 2021)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Donald William Christopher Mallon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(15 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 2021)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court Manor Park
Runcorn
Cheshire
WA7 1TT
Director NamePeter Waller
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed19 May 2020(15 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 2021)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressSwissport House Hampton Court Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 November 2009(5 years 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£867,259
Gross Profit£307,819
Net Worth£195,941
Current Liabilities£291,316

Accounts

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

Returns

Latest Return9 November 2023 (4 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

16 February 2021Delivered on: 24 February 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2020Delivered on: 22 December 2020
Persons entitled: Glas Trust Corporation Limited (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 August 2020Delivered on: 2 September 2020
Persons entitled: Barclays Bank PLC (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 August 2019Delivered on: 20 August 2019
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
11 August 2017Delivered on: 21 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 February 2016Delivered on: 16 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 April 2023Termination of appointment of Jude Winstanley as a director on 21 April 2023 (1 page)
25 April 2023Appointment of Karen Cox as a director on 21 April 2023 (2 pages)
10 February 2023Full accounts made up to 31 December 2020 (26 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
6 October 2022Satisfaction of charge 052820710005 in full (1 page)
6 October 2022Satisfaction of charge 052820710006 in full (1 page)
22 December 2021Termination of appointment of Nicholas David Feaviour as a director on 26 November 2021 (1 page)
22 December 2021Appointment of Mr Paul Anthony Burton as a director on 26 November 2021 (2 pages)
24 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
17 November 2021Full accounts made up to 31 December 2019 (23 pages)
7 July 2021Termination of appointment of Peter Waller as a director on 27 January 2021 (1 page)
7 July 2021Termination of appointment of Donald William Christopher Mallon as a director on 27 January 2021 (1 page)
7 July 2021Appointment of Mr Jude Winstanley as a director on 1 March 2021 (2 pages)
24 February 2021Registration of charge 052820710006, created on 16 February 2021 (44 pages)
22 December 2020Registration of charge 052820710005, created on 21 December 2020 (43 pages)
22 December 2020Satisfaction of charge 052820710003 in full (1 page)
22 December 2020Satisfaction of charge 052820710004 in full (1 page)
21 December 2020Scheme of arrangement (30 pages)
18 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
28 September 2020Satisfaction of charge 052820710002 in full (1 page)
28 September 2020Satisfaction of charge 052820710001 in full (1 page)
2 September 2020Registration of charge 052820710004, created on 31 August 2020 (44 pages)
21 August 2020Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page)
21 August 2020Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page)
30 June 2020Scheme of arrangement (270 pages)
8 June 2020Appointment of Donald William Christopher Mallon as a director on 19 May 2020 (2 pages)
8 June 2020Appointment of Peter Waller as a director on 19 May 2020 (2 pages)
8 June 2020Appointment of Nicholas David Feaviour as a director on 19 May 2020 (2 pages)
30 December 2019Full accounts made up to 31 December 2018 (21 pages)
27 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
20 August 2019Registration of charge 052820710003, created on 14 August 2019 (39 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)
23 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (21 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)
24 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
8 September 2017Full accounts made up to 31 December 2016 (18 pages)
8 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 August 2017Registration of charge 052820710002, created on 11 August 2017 (20 pages)
21 August 2017Registration of charge 052820710002, created on 11 August 2017 (20 pages)
9 August 2017Notification of Swissport Gb Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Cessation of Hna Group Limited as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Hna Group Limited as a person with significant control on 6 April 2016 (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 9 August 2017 (2 pages)
9 August 2017Cessation of Hna Group Limited as a person with significant control on 6 April 2016 (1 page)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
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 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
26 January 2017Full accounts made up to 31 December 2015 (18 pages)
26 January 2017Full accounts made up to 31 December 2015 (18 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 9 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 9 November 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-Reino Lago De Lanzos as a director on 18 June 2016 (1 page)
7 July 2016Termination of appointment of Alvaro Gomez-Reino Lago De Lanzos as a director on 18 June 2016 (1 page)
8 March 2016Full accounts made up to 31 December 2014 (15 pages)
8 March 2016Full accounts made up to 31 December 2014 (15 pages)
16 February 2016Registration of charge 052820710001, created on 10 February 2016 (38 pages)
16 February 2016Registration of charge 052820710001, created on 10 February 2016 (38 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
(10 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
(10 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 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 Prestley as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Richard Paul Prestley as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Richard Paul Prestley 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 Park 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 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN on 30 June 2014 (1 page)
20 March 2014Appointment of Mr Thomas Watt as a director (2 pages)
20 March 2014Appointment of Mr Thomas Watt as a director (2 pages)
14 March 2014Termination of appointment of David Bermingham as a director (1 page)
14 March 2014Termination of appointment of David Bermingham as a director (1 page)
13 March 2014Director's details changed for Mr David Patrick Priestley on 31 August 2013 (2 pages)
13 March 2014Director's details changed for Mr David Patrick Priestley on 31 August 2013 (2 pages)
20 November 2013Appointment of Mr Alvaro Gomez-Reino Lago De Lanzos as a director (2 pages)
20 November 2013Appointment of Mr Alvaro Gomez-Reino Lago De Lanzos as a director (2 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
8 October 2013Appointment of Mr David Patrick Priestley as a director (2 pages)
8 October 2013Termination of appointment of Juan Andres Alvez as a director (1 page)
8 October 2013Termination of appointment of Juan Andres Alvez as a director (1 page)
8 October 2013Appointment of Mr David Patrick Priestley as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 9 November 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 (15 pages)
25 September 2012Full accounts made up to 31 December 2011 (15 pages)
6 December 2011Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
6 December 2011Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
23 November 2011Appointment of Mr Richard Paul Prestley as a director (2 pages)
23 November 2011Appointment of Mr Richard Paul Prestley 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 (14 pages)
5 April 2011Full accounts made up to 31 December 2010 (14 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)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
24 September 2010Termination of appointment of Thomas Comeau as a director (1 page)
24 September 2010Termination of appointment of Thomas Comeau as a director (1 page)
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 (15 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
17 March 2010Termination of appointment of Robert Barrie as a director (1 page)
17 March 2010Termination of appointment of Catherine Tait as a secretary (1 page)
17 March 2010Termination of appointment of Catherine Tait as a secretary (1 page)
17 March 2010Appointment of Jl Nominees Two Limited as a secretary (2 pages)
17 March 2010Termination of appointment of Robert Barrie as a director (1 page)
17 March 2010Appointment of Jl Nominees Two Limited as a secretary (2 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Robert Ian Barrie on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Thomas Comeau on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Carl Faulkner on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Carl Faulkner on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Robert Ian Barrie on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Thomas Comeau on 17 November 2009 (2 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 & Wearne13 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 & Wearne13 8Bh on 27 October 2009 (1 page)
28 March 2009Full accounts made up to 31 December 2008 (16 pages)
28 March 2009Full accounts made up to 31 December 2008 (16 pages)
18 November 2008Return made up to 09/11/08; full list of members (4 pages)
18 November 2008Return made up to 09/11/08; full list of members (4 pages)
1 October 2008Appointment terminated director christine barbour (1 page)
1 October 2008Appointment terminated director christine barbour (1 page)
1 October 2008Director appointed mark carl faulkner (2 pages)
1 October 2008Director appointed mark carl faulkner (2 pages)
10 April 2008Full accounts made up to 31 December 2007 (15 pages)
10 April 2008Full accounts made up to 31 December 2007 (15 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
23 November 2007Return made up to 09/11/07; full list of members (3 pages)
23 November 2007Return made up to 09/11/07; full list of members (3 pages)
15 May 2007Full accounts made up to 31 December 2006 (15 pages)
15 May 2007Full accounts made up to 31 December 2006 (15 pages)
23 November 2006Return made up to 09/11/06; full list of members (8 pages)
23 November 2006Return made up to 09/11/06; full list of members (8 pages)
3 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 October 2006Full accounts made up to 31 December 2005 (14 pages)
16 June 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
16 June 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
7 December 2005Return made up to 09/11/05; full list of members (8 pages)
7 December 2005Return made up to 09/11/05; full list of members (8 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (1 page)
22 June 2005Registered office changed on 22/06/05 from: groundstar house freight village newcastle international airport newcastle upon tyne tyne & wear NE13 8BH (1 page)
22 June 2005Registered office changed on 22/06/05 from: groundstar house freight village newcastle international airport newcastle upon tyne tyne & wear NE13 8BH (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
13 December 2004Company name changed swissport uk (fuelling) LIMITED\certificate issued on 11/12/04 (2 pages)
13 December 2004Company name changed swissport uk (fuelling) LIMITED\certificate issued on 11/12/04 (2 pages)
9 November 2004Incorporation (16 pages)
9 November 2004Incorporation (16 pages)