Empress Oaks Court
Houston
Texas
Tx77082
Director Name | Melvin Bruce Class |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 June 2012(same day as company formation) |
Role | Vp Sales Marketing Bradford Airport |
Country of Residence | United States |
Correspondence Address | 21802 Hannover Village Drive Spring Texas Tx77388 |
Director Name | Karen Cox |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court 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 | 16 October 2023(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | John Andrew Batten |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Executive Vp Global Cargo |
Country of Residence | Switzerland |
Correspondence Address | 15 Hopfield Avenue Byfleet Surrey KT14 7PE |
Director Name | Alan Craig Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Vp Huboutsourcing |
Country of Residence | Switzerland |
Correspondence Address | 3 Heubergstrasse Winkel 8185 |
Director Name | Mr David Patrick Bermingham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Groundstar House Freight Village Newcastle Int Airport Newcastle Upon Tyne Tyne And Wear NE13 8BH |
Director Name | Mr Richard Paul Priestley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Jason Gaskell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (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 | Mr Philip Joseph Fosetr |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 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 | Mr Thomas Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2017) |
Role | Executive President |
Country of Residence | Scotland |
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(4 years, 12 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 | 01 April 2019(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 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 | Liam James McElroy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(8 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 Jude Winstanley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Christopher Norman Wallace |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 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 | 06 June 2013(1 year after company formation) |
Appointment Duration | 3 years, 7 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 |
50 at £0.1 | Bradford Airport Logistics,ltd 50.00% Ordinary |
---|---|
50 at £0.1 | Swissport Cargo Services Uk LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,024,000 |
Gross Profit | £896,000 |
Net Worth | -£604,000 |
Cash | £744,000 |
Current Liabilities | £2,948,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
24 December 2020 | Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page) |
---|---|
24 December 2020 | Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 December 2018 (31 pages) |
3 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
21 June 2019 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 1 April 2019 (2 pages) |
21 June 2019 | Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page) |
12 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
8 June 2018 | Cessation of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2017 (1 page) |
8 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
30 August 2017 | Notification of Benjamin Bradford Richter as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
30 August 2017 | Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 30 August 2017 (2 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (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 (25 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (25 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) |
21 November 2016 | Appointment of Mr Thomas Watt as a director on 18 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Thomas Watt as a director on 18 November 2016 (2 pages) |
14 October 2016 | Termination of appointment of Philip Joseph Fosetr as a director on 13 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Philip Joseph Fosetr as a director on 13 October 2016 (1 page) |
8 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
11 March 2016 | Full accounts made up to 31 December 2014 (19 pages) |
11 March 2016 | Full accounts made up to 31 December 2014 (19 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 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 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Appointment of Mr Philip Joseph Fosetr 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) |
2 October 2014 | Appointment of Mr Philip Joseph Fosetr 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 Fosetr as a director on 1 October 2014 (2 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 June 2014 | Registered office address changed from Groundstar House Freight Village Newcastle Int Airport Newcastle upon Tyne Tyne and Wear NE13 8BH United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Groundstar House Freight Village Newcastle Int Airport Newcastle upon Tyne Tyne and Wear NE13 8BH United Kingdom on 30 June 2014 (1 page) |
18 March 2014 | Appointment of Mr Jason Gaskell as a director (2 pages) |
18 March 2014 | Appointment of Mr Jason Gaskell 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) |
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 Alan Wright as a director (1 page) |
8 October 2013 | Termination of appointment of Alan Wright as a director (1 page) |
8 October 2013 | Termination of appointment of John Batten as a director (1 page) |
8 October 2013 | Appointment of Mr Richard Paul Priestley as a director (2 pages) |
8 October 2013 | Termination of appointment of John Batten as a director (1 page) |
8 October 2013 | Appointment of Mr Richard Paul Priestley as a director (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
24 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
17 June 2013 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
17 June 2013 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
6 June 2012 | Incorporation (54 pages) |
6 June 2012 | Incorporation (54 pages) |