Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mr Simon Martin Harrop |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Anthony Austin Tatlow |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
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(2 months, 2 weeks 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 Alvaro Gomez-Reino Lag De Lanzos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 May 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chromos Building Flughofstrasse 55 Glattbrugg 8152 |
Director Name | Mr Richard Paul Priestley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3120 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Director Name | Mr David Patrick Bermingham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(2 years, 8 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 Thomas Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2017) |
Role | Executive Vice President & Ceo |
Country of Residence | Scotland |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Dr Christian Goseke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 2016(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 2019) |
Role | Cfo Of Swissport International Limited |
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(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Benjamin Joseph Holme Kay |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 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(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Nadia Kaddouri |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2019(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2022) |
Role | Svp - Head Of Finance Emea |
Country of Residence | Switzerland |
Correspondence Address | Flughofstrasse 55 Opfikon Zurich 8152 |
Director Name | Liam James McElroy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Manor Park Tudor Road Runcorn WA7 1TT |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 January 2017) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Website | servisair.co.uk |
---|
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 |
100k at £1 | Swissport International Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,687,000 |
Cash | £405,000 |
Current Liabilities | £8,323,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months 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 |
23 December 2013 | Delivered on: 24 December 2013 Satisfied on: 11 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 September 2012 | Delivered on: 21 September 2012 Satisfied on: 11 February 2016 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: A supplemental security document Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 February 2011 | Delivered on: 25 February 2011 Satisfied on: 11 February 2016 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
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) |
6 March 2023 | Group of companies' accounts made up to 31 December 2020 (61 pages) |
28 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
11 October 2022 | Cessation of Victor Khosla as a person with significant control on 18 December 2020 (1 page) |
6 October 2022 | Satisfaction of charge 074668960009 in full (1 page) |
6 October 2022 | Satisfaction of charge 074668960008 in full (1 page) |
8 April 2022 | Appointment of Mr Simon Martin Harrop as a director on 11 January 2022 (2 pages) |
7 April 2022 | Termination of appointment of Nadia Kaddouri as a director on 11 January 2022 (1 page) |
26 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
18 November 2021 | Full accounts made up to 31 December 2019 (24 pages) |
21 October 2021 | Termination of appointment of Liam James Mcelroy as a director on 20 August 2021 (1 page) |
21 October 2021 | Appointment of Mr Jude Winstanley as a director on 20 August 2021 (2 pages) |
24 February 2021 | Registration of charge 074668960009, created on 16 February 2021 (44 pages) |
12 January 2021 | Cessation of Hna Group Co. Ltd. as a person with significant control on 18 December 2020 (1 page) |
12 January 2021 | Notification of Victor Khosla as a person with significant control on 18 December 2020 (2 pages) |
22 December 2020 | Registration of charge 074668960008, created on 21 December 2020 (43 pages) |
22 December 2020 | Satisfaction of charge 074668960007 in full (1 page) |
22 December 2020 | Satisfaction of charge 074668960006 in full (1 page) |
13 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
28 September 2020 | Satisfaction of charge 074668960005 in full (1 page) |
28 September 2020 | Satisfaction of charge 074668960004 in full (1 page) |
2 September 2020 | Registration of charge 074668960007, created on 31 August 2020 (44 pages) |
14 August 2020 | Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page) |
14 August 2020 | Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page) |
14 August 2020 | Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages) |
30 December 2019 | Termination of appointment of Christian Goseke as a director on 27 August 2019 (1 page) |
30 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
27 December 2019 | Termination of appointment of a director (1 page) |
24 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
21 November 2019 | Appointment of Nadia Kaddouri as a director on 1 August 2019 (2 pages) |
20 August 2019 | Registration of charge 074668960006, created on 14 August 2019 (39 pages) |
13 August 2019 | Change of details for Hna Group Limited as a person with significant control on 6 April 2016 (2 pages) |
7 June 2019 | Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page) |
7 June 2019 | Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 February 2018 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 6 February 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 10 December 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 074668960005, created on 11 August 2017 (20 pages) |
21 August 2017 | Registration of charge 074668960005, created on 11 August 2017 (20 pages) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
8 February 2017 | Full accounts made up to 31 December 2015 (18 pages) |
8 February 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 10 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
11 July 2016 | Appointment of Dr Christian Goseke as a director on 18 June 2016 (2 pages) |
11 July 2016 | Appointment of Dr Christian Goseke as a director on 18 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Alvaro Gomez-Reino Lag De Lanzos as a director on 18 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Alvaro Gomez-Reino Lag De Lanzos as a director on 18 June 2016 (1 page) |
8 March 2016 | Full accounts made up to 31 December 2014 (18 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (18 pages) |
16 February 2016 | Registration of charge 074668960004, created on 10 February 2016 (38 pages) |
16 February 2016 | Registration of charge 074668960004, created on 10 February 2016 (38 pages) |
11 February 2016 | Satisfaction of charge 2 in full (4 pages) |
11 February 2016 | Satisfaction of charge 074668960003 in full (4 pages) |
11 February 2016 | Satisfaction of charge 1 in full (4 pages) |
11 February 2016 | Satisfaction of charge 1 in full (4 pages) |
11 February 2016 | Satisfaction of charge 074668960003 in full (4 pages) |
11 February 2016 | Satisfaction of charge 2 in full (4 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages) |
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) |
13 March 2014 | Termination of appointment of David Bermingham as a director (1 page) |
13 March 2014 | Termination of appointment of David Bermingham as a director (1 page) |
21 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
24 December 2013 | Registration of charge 074668960003 (39 pages) |
24 December 2013 | Registration of charge 074668960003 (39 pages) |
10 October 2013 | Appointment of Mr David Patrick Bermingham as a director (2 pages) |
10 October 2013 | Appointment of Mr David Patrick Bermingham as a director (2 pages) |
8 October 2013 | Termination of appointment of Juan Andres Alvez as a director (1 page) |
8 October 2013 | Termination of appointment of Juan Andres Alvez as a director (1 page) |
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) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (15 pages) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (15 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (15 pages) |
8 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (15 pages) |
12 January 2012 | Appointment of Mr Richard Paul Priestley as a director (2 pages) |
12 January 2012 | Appointment of Mr Richard Paul Priestley as a director (2 pages) |
18 August 2011 | Termination of appointment of Anthony Austin Tatlow as a director (1 page) |
18 August 2011 | Termination of appointment of Anthony Austin Tatlow as a director (1 page) |
9 May 2011 | Appointment of Mr Alvaro Gomez-Reino Lag De Lanzos as a director (2 pages) |
9 May 2011 | Appointment of Mr Alvaro Gomez-Reino Lag De Lanzos as a director (2 pages) |
28 March 2011 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
28 March 2011 | Appointment of Jl Nominees Two Limited as a secretary (2 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) |
2 March 2011 | Resolutions
|
2 March 2011 | Memorandum and Articles of Association (38 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Memorandum and Articles of Association (38 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
10 December 2010 | Incorporation (47 pages) |
10 December 2010 | Incorporation (47 pages) |