This company is commonly known as Flightcare Multiservices Uk Limited. The company was founded 61 years ago and was given the registration number 00732832. The firm's registered office is in RUNCORN. You can find them at Swissport House Hampton Court, Manor Park, Runcorn, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | FLIGHTCARE MULTISERVICES UK LIMITED |
---|---|---|
Company Number | : | 00732832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1962 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom, WA7 1TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 01 February 2021 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 21 April 2023 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 31 August 2022 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Secretary | 07 April 2000 | Active |
106 Dawes Heath Road, Thundersley, SS7 2TA | Secretary | - | Active |
3 Greystokes, Aughton, Ormskirk, L39 5HE | Secretary | 08 May 2003 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Secretary | 04 November 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES | Corporate Secretary | 11 December 2010 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 09 January 2009 | Active |
22 Av Des Nations, Zi Paris Nord, 93420 Villepinte, France, | Director | 30 November 2004 | Active |
8, Tudor Way, Hockley, Essex, United Kingdom, SS5 4EY | Director | 30 September 2008 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 30 December 2013 | Active |
No 3,, Spring Close, Brackley, United Kingdom, NN13 7DJ | Director | 14 April 2004 | Active |
31 Avenue Georges Nandel, Paris, France, F5016 | Director | 25 July 2006 | Active |
1 Avenue Frederic Le Play, Paris, France, FOREIGN | Director | 03 May 2005 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 19 December 2014 | Active |
44 Rue De Richelieu, Paris, France, FOREIGN | Director | 03 May 2005 | Active |
30, Rue De Bitche, ., Courbevoie, France, 92400 | Director | 01 May 2010 | Active |
37 Hazel Close, Southwater, Horsham, RH13 9GN | Director | 21 December 2001 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 01 April 2019 | Active |
106 Dawes Heath Road, Thundersley, SS7 2TA | Director | - | Active |
Glen Gorse, The Chase, Ashingdon, SS2 6YA | Director | - | Active |
91 Ashcombe, Rochford, SS4 1SL | Director | 03 May 2005 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 23 September 2017 | Active |
22 Ter Boulevard, Du General Leclerc 92200, Neuilly Sur Seine, France, | Director | 09 October 2006 | Active |
Swissport House, Manor Park, Tudor Road, Runcorn, United Kingdom, WA7 1TT | Director | 29 June 2020 | Active |
Oak Lodge 29 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN | Director | 11 June 2003 | Active |
5 Rue Louis, Besquel, Vincennes, France, | Director | 01 September 2000 | Active |
5 Neyland Close, Heaton, Bolton, BL1 5FD | Director | 07 April 2000 | Active |
6/14 Rue De Leibnitz, Paris, France, FOREIGN | Director | 14 July 2005 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 05 March 2014 | Active |
32-34, Upper Marlborough Road,, The Limes, St Albans, AL1 3UU | Director | 01 August 2010 | Active |
43 Shipwrights Drive, Benfleet, SS7 1RW | Director | 05 April 2002 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 13 October 2016 | Active |
Thennek Lodge, Knollcroft, Shoeburyness, SS3 9JY | Director | - | Active |
Swissport Gb Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swissport House, Hampton Court, Runcorn, England, WA7 1TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-07 | Other | Legacy. | Download |
2024-02-07 | Accounts | Legacy. | Download |
2024-02-07 | Other | Legacy. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2022-12-24 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-20 | Officers | Termination secretary company with name termination date. | Download |
2021-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.