5th Floor
London
SE1 2AQ
Director Name | Mr Errol Daniel McGlothan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside 5th Floor London SE1 2AQ |
Director Name | Shaun Nicholas Weston |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Paul Joseph Tierney |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 January 2024(9 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside 5th Floor London SE1 2AQ |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Butterfield Innovation Centre And Business Bas Luton Bedfordshire LU2 8DL |
Director Name | Christopher Rayner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 54 Flughofstrasse Opfikon Zurich 8152 Switzerland |
Director Name | Mr Thomas Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Christopher James Evans |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside 5th Floor London SE1 2AQ |
Director Name | Mr Stephen John Pinches |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Luzius Wirth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2019) |
Role | Executive Vice President |
Country of Residence | Switzerland |
Correspondence Address | 55 Swissport International Ltd Flughostrasse 55 8152 Glattbrugg Switzerland |
Director Name | Mr Nils Pries Knudsen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Switzerland |
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 | 31 October 2017(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 July 2020) |
Role | Finance 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(4 years, 5 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(5 years, 8 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 |
Director Name | Sharon Louise Jevans |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2022) |
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(6 years, 9 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 |
Director Name | Mr Simon Martin Harrop |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Karen Cox |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2023(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 March 2024) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
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 |
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 | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
19 December 2014 | Delivered on: 31 December 2014 Persons entitled: Airport Lounge Development Limited (As Security Trustee) Servisair UK Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
2 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages) |
10 November 2020 | Appointment of Sharon Louise Jevans as a director on 30 September 2020 (2 pages) |
10 November 2020 | Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page) |
10 November 2020 | Appointment of Shaun Nicholas Weston as a director on 30 September 2020 (2 pages) |
10 November 2020 | Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page) |
10 November 2020 | Termination of appointment of Stephen John Pinches as a director on 10 June 2020 (1 page) |
10 November 2020 | Appointment of Errol Daniel Mcglothan as a director on 30 September 2020 (2 pages) |
10 November 2020 | Appointment of Ms Mignon Louise Buckingham as a director on 10 June 2020 (2 pages) |
30 December 2019 | Full accounts made up to 31 December 2018 (29 pages) |
14 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page) |
20 May 2019 | Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
14 December 2018 | Notification of Airport Lounge Development Limited as a person with significant control on 6 April 2016 (2 pages) |
14 December 2018 | Change of details for Swissport Gb Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Nils Pries Knudsen as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Nils Pries Knudsen as a director on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 31 October 2017 (2 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 June 2017 | Appointment of Mr Nils Pries Knudsen as a director on 31 May 2017 (2 pages) |
19 June 2017 | Appointment of Mr Nils Pries Knudsen as a director on 31 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Thomas Watt as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Thomas Watt as a director on 31 May 2017 (1 page) |
23 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
24 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
30 September 2016 | Appointment of Mr Luzius Wirth as a director on 1 August 2016 (2 pages) |
30 September 2016 | Appointment of Mr Luzius Wirth as a director on 1 August 2016 (2 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
13 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
13 January 2015 | Resolutions
|
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Resolutions
|
31 December 2014 | Registration of charge 092857030001, created on 19 December 2014 (32 pages) |
31 December 2014 | Registration of charge 092857030001, created on 19 December 2014 (32 pages) |
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|