Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mr Paul Anthony Burton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(17 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Ms Christine Jennifer Barbour |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Clophill Road Maulden Bedfordshire MK45 2AA |
Director Name | Mr Nigel Daniel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Manager |
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 | 09 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Moss Lane Timperley Cheshire WA15 6TA |
Director Name | Mr John Leslie Roberts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Meadow Close Barton Le Clay Bedfordshire MK45 4SB |
Secretary Name | Catherine Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Annfield Road Hartford Glade Cramlington Northumberland NE23 3GY |
Director Name | Thomas Comeau |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2005(5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2010) |
Role | Preident Sp7 |
Country of Residence | United States |
Correspondence Address | 38888 Old Stage Place Waterford Virginia 20197 Irish |
Director Name | Mr Robert Ian Barrie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 2009) |
Role | Company Director |
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(1 year, 4 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 9 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(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN |
Director Name | Mr Juan Jose Andres Alvez |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 February 2011(6 years, 3 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(6 years, 5 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 Prestley |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Birmingham Business Park 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(8 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN |
Director Name | Mr Alvaro Gomez-Reino Lago De Lanzos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 November 2013(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2016) |
Role | Evp Finance And Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Thomas Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(9 years, 3 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(9 years, 10 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(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2017) |
Role | Cf0 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(12 years, 6 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(12 years, 10 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(14 years, 4 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 | Nicholas David Feaviour |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 2021) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Donald William Christopher Mallon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 January 2021) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Peter Waller |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 2020(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 January 2021) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2009(5 years 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 | £867,259 |
Gross Profit | £307,819 |
Net Worth | £195,941 |
Current Liabilities | £291,316 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
16 February 2021 | Delivered on: 24 February 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Glas Trust Corporation Limited (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
31 August 2020 | Delivered on: 2 September 2020 Persons entitled: Barclays Bank PLC (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 August 2019 | Delivered on: 20 August 2019 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
11 August 2017 | Delivered on: 21 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 February 2016 | Delivered on: 16 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 April 2023 | Termination of appointment of Jude Winstanley as a director on 21 April 2023 (1 page) |
---|---|
25 April 2023 | Appointment of Karen Cox as a director on 21 April 2023 (2 pages) |
10 February 2023 | Full accounts made up to 31 December 2020 (26 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
6 October 2022 | Satisfaction of charge 052820710005 in full (1 page) |
6 October 2022 | Satisfaction of charge 052820710006 in full (1 page) |
22 December 2021 | Termination of appointment of Nicholas David Feaviour as a director on 26 November 2021 (1 page) |
22 December 2021 | Appointment of Mr Paul Anthony Burton as a director on 26 November 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
17 November 2021 | Full accounts made up to 31 December 2019 (23 pages) |
7 July 2021 | Termination of appointment of Peter Waller as a director on 27 January 2021 (1 page) |
7 July 2021 | Termination of appointment of Donald William Christopher Mallon as a director on 27 January 2021 (1 page) |
7 July 2021 | Appointment of Mr Jude Winstanley as a director on 1 March 2021 (2 pages) |
24 February 2021 | Registration of charge 052820710006, created on 16 February 2021 (44 pages) |
22 December 2020 | Registration of charge 052820710005, created on 21 December 2020 (43 pages) |
22 December 2020 | Satisfaction of charge 052820710003 in full (1 page) |
22 December 2020 | Satisfaction of charge 052820710004 in full (1 page) |
21 December 2020 | Scheme of arrangement (30 pages) |
18 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
28 September 2020 | Satisfaction of charge 052820710002 in full (1 page) |
28 September 2020 | Satisfaction of charge 052820710001 in full (1 page) |
2 September 2020 | Registration of charge 052820710004, created on 31 August 2020 (44 pages) |
21 August 2020 | Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page) |
21 August 2020 | Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page) |
30 June 2020 | Scheme of arrangement (270 pages) |
8 June 2020 | Appointment of Donald William Christopher Mallon as a director on 19 May 2020 (2 pages) |
8 June 2020 | Appointment of Peter Waller as a director on 19 May 2020 (2 pages) |
8 June 2020 | Appointment of Nicholas David Feaviour as a director on 19 May 2020 (2 pages) |
30 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
27 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
20 August 2019 | Registration of charge 052820710003, created on 14 August 2019 (39 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) |
23 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (21 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) |
24 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 August 2017 | Registration of charge 052820710002, created on 11 August 2017 (20 pages) |
21 August 2017 | Registration of charge 052820710002, created on 11 August 2017 (20 pages) |
9 August 2017 | Notification of Swissport Gb Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Cessation of Hna Group Limited as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Hna Group Limited as a person with significant control on 6 April 2016 (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 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) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
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 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (18 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (18 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 9 November 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 9 November 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-Reino Lago De Lanzos as a director on 18 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Alvaro Gomez-Reino Lago De Lanzos as a director on 18 June 2016 (1 page) |
8 March 2016 | Full accounts made up to 31 December 2014 (15 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (15 pages) |
16 February 2016 | Registration of charge 052820710001, created on 10 February 2016 (38 pages) |
16 February 2016 | Registration of charge 052820710001, created on 10 February 2016 (38 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 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 Prestley as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Richard Paul Prestley as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Richard Paul Prestley 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 Park 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 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN on 30 June 2014 (1 page) |
20 March 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
20 March 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
14 March 2014 | Termination of appointment of David Bermingham as a director (1 page) |
14 March 2014 | Termination of appointment of David Bermingham as a director (1 page) |
13 March 2014 | Director's details changed for Mr David Patrick Priestley on 31 August 2013 (2 pages) |
13 March 2014 | Director's details changed for Mr David Patrick Priestley on 31 August 2013 (2 pages) |
20 November 2013 | Appointment of Mr Alvaro Gomez-Reino Lago De Lanzos as a director (2 pages) |
20 November 2013 | Appointment of Mr Alvaro Gomez-Reino Lago De Lanzos as a director (2 pages) |
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 October 2013 | Appointment of Mr David Patrick Priestley as a director (2 pages) |
8 October 2013 | Termination of appointment of Juan Andres Alvez as a director (1 page) |
8 October 2013 | Termination of appointment of Juan Andres Alvez as a director (1 page) |
8 October 2013 | Appointment of Mr David Patrick Priestley as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 9 November 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 (15 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 December 2011 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Appointment of Mr Richard Paul Prestley as a director (2 pages) |
23 November 2011 | Appointment of Mr Richard Paul Prestley 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 (14 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (14 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) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Termination of appointment of Thomas Comeau as a director (1 page) |
24 September 2010 | Termination of appointment of Thomas Comeau as a director (1 page) |
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 (15 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 March 2010 | Termination of appointment of Robert Barrie as a director (1 page) |
17 March 2010 | Termination of appointment of Catherine Tait as a secretary (1 page) |
17 March 2010 | Termination of appointment of Catherine Tait as a secretary (1 page) |
17 March 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Robert Barrie as a director (1 page) |
17 March 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Robert Ian Barrie on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Thomas Comeau on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mark Carl Faulkner on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mark Carl Faulkner on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Robert Ian Barrie on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Thomas Comeau on 17 November 2009 (2 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 & Wearne13 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 & Wearne13 8Bh on 27 October 2009 (1 page) |
28 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
1 October 2008 | Appointment terminated director christine barbour (1 page) |
1 October 2008 | Appointment terminated director christine barbour (1 page) |
1 October 2008 | Director appointed mark carl faulkner (2 pages) |
1 October 2008 | Director appointed mark carl faulkner (2 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
23 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 November 2006 | Return made up to 09/11/06; full list of members (8 pages) |
23 November 2006 | Return made up to 09/11/06; full list of members (8 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 June 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
16 June 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
7 December 2005 | Return made up to 09/11/05; full list of members (8 pages) |
7 December 2005 | Return made up to 09/11/05; full list of members (8 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (1 page) |
22 June 2005 | Registered 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 2005 | Registered 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 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
13 December 2004 | Company name changed swissport uk (fuelling) LIMITED\certificate issued on 11/12/04 (2 pages) |
13 December 2004 | Company name changed swissport uk (fuelling) LIMITED\certificate issued on 11/12/04 (2 pages) |
9 November 2004 | Incorporation (16 pages) |
9 November 2004 | Incorporation (16 pages) |