UKBizDB.co.uk

FLIGHTCARE MULTISERVICES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary01 February 2021Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director21 April 2023Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director31 August 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary07 April 2000Active
106 Dawes Heath Road, Thundersley, SS7 2TA

Secretary-Active
3 Greystokes, Aughton, Ormskirk, L39 5HE

Secretary08 May 2003Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Secretary04 November 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES

Corporate Secretary11 December 2010Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director09 January 2009Active
22 Av Des Nations, Zi Paris Nord, 93420 Villepinte, France,

Director30 November 2004Active
8, Tudor Way, Hockley, Essex, United Kingdom, SS5 4EY

Director30 September 2008Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director30 December 2013Active
No 3,, Spring Close, Brackley, United Kingdom, NN13 7DJ

Director14 April 2004Active
31 Avenue Georges Nandel, Paris, France, F5016

Director25 July 2006Active
1 Avenue Frederic Le Play, Paris, France, FOREIGN

Director03 May 2005Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director19 December 2014Active
44 Rue De Richelieu, Paris, France, FOREIGN

Director03 May 2005Active
30, Rue De Bitche, ., Courbevoie, France, 92400

Director01 May 2010Active
37 Hazel Close, Southwater, Horsham, RH13 9GN

Director21 December 2001Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director01 April 2019Active
106 Dawes Heath Road, Thundersley, SS7 2TA

Director-Active
Glen Gorse, The Chase, Ashingdon, SS2 6YA

Director-Active
91 Ashcombe, Rochford, SS4 1SL

Director03 May 2005Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director23 September 2017Active
22 Ter Boulevard, Du General Leclerc 92200, Neuilly Sur Seine, France,

Director09 October 2006Active
Swissport House, Manor Park, Tudor Road, Runcorn, United Kingdom, WA7 1TT

Director29 June 2020Active
Oak Lodge 29 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DN

Director11 June 2003Active
5 Rue Louis, Besquel, Vincennes, France,

Director01 September 2000Active
5 Neyland Close, Heaton, Bolton, BL1 5FD

Director07 April 2000Active
6/14 Rue De Leibnitz, Paris, France, FOREIGN

Director14 July 2005Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director05 March 2014Active
32-34, Upper Marlborough Road,, The Limes, St Albans, AL1 3UU

Director01 August 2010Active
43 Shipwrights Drive, Benfleet, SS7 1RW

Director05 April 2002Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director13 October 2016Active
Thennek Lodge, Knollcroft, Shoeburyness, SS3 9JY

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-07Other

Legacy.

Download
2024-02-07Accounts

Legacy.

Download
2024-02-07Other

Legacy.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-12-24Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Appoint corporate secretary company with name date.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.