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 | 01 December 2023(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Olivier Francois Marie Joseph Duquesne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Business Development Director |
Country of Residence | France |
Correspondence Address | 3120 Park Square, Birmingham Business Park Solihull Parkway Birmingham B37 7YN |
Director Name | Stanley Alan Livingston |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3120 Park Square, Birmingham Business Park Solihull Parkway Birmingham B37 7YN |
Director Name | Mr Richard Paul Priestley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3120 Park Square Birmingham Business Park Solihull Parkway 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, 2 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 B37 7YN |
Director Name | Mr Thomas Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(2 years, 9 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, 3 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 | Luzius Wirth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2017(5 years, 11 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(6 years, 3 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(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Liam James McElroy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Manor Park Tudor Road Runcorn WA7 1TT |
Director Name | Mr Jason Gaskell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mrs Pauline Margaret Prow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Jude Winstanley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (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 | Swissport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,384,913 |
Gross Profit | £706,425 |
Net Worth | £296,380 |
Current Liabilities | £359,047 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
4 January 2012 | Delivered on: 13 January 2012 Persons entitled: Somerset Capital Group, LTD Classification: Equipment schedule no.1 Secured details: $432,298.00 due or to become due. Particulars: The equipment being liquip international hydrant dispenser model 3800 with 1000GPM front platform hydraulic evacuation w/sensor flow rate totalizer pit lifter hydrant tray ssafcon bearing s/n's JAANPR85HA7100320 and JAANPR85HA7100321 see image for full details. Outstanding |
---|
16 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Appointment of Karen Cox as a director on 21 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Jude Winstanley as a director on 21 April 2023 (1 page) |
10 February 2023 | Full accounts made up to 31 December 2020 (32 pages) |
29 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
15 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2021 | Full accounts made up to 31 December 2019 (27 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) |
27 September 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
24 September 2021 | Termination of appointment of Jason Gaskell as a director on 26 February 2021 (1 page) |
24 September 2021 | Appointment of Mrs Pauline Margaret Prow as a director on 1 March 2021 (2 pages) |
24 December 2020 | Appointment of Mr Jason Gaskell as a director on 1 November 2020 (2 pages) |
24 December 2020 | Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages) |
24 December 2020 | Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page) |
24 December 2020 | Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page) |
13 May 2019 | Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
12 June 2018 | Cessation of Swissport Ltd as a person with significant control on 6 April 2016 (1 page) |
12 June 2018 | Notification of Swissport Gb Limited as a person with significant control on 6 April 2016 (2 pages) |
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) |
8 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 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) |
1 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
26 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (20 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) |
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) |
8 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 March 2016 | Full accounts made up to 31 December 2014 (16 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (16 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
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 | 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) |
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) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 June 2014 | Registered office address changed from 3120 Park Square, Birmingham Business Park Solihull Parkway Birmingham B37 7YN United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 3120 Park Square, Birmingham Business Park Solihull Parkway Birmingham B37 7YN United Kingdom 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) |
15 November 2013 | Termination of appointment of Olivier Duquesne as a director (1 page) |
15 November 2013 | Termination of appointment of Olivier Duquesne as a director (1 page) |
8 October 2013 | Appointment of Mr David Patrick Bermingham as a director (2 pages) |
8 October 2013 | Termination of appointment of Stanley Livingston as a director (1 page) |
8 October 2013 | Appointment of Mr David Patrick Bermingham as a director (2 pages) |
8 October 2013 | Termination of appointment of Stanley Livingston as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 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) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 September 2012 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
6 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
6 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2011 | Appointment of Mr Richard Paul Priestley as a director (3 pages) |
9 September 2011 | Appointment of Mr Richard Paul Priestley as a director (3 pages) |
23 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
23 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
9 June 2011 | Incorporation (50 pages) |
9 June 2011 | Incorporation (50 pages) |