This company is commonly known as Heathrow Cargo Handling Limited. The company was founded 28 years ago and was given the registration number 03076274. The firm's registered office is in RUNCORN. You can find them at Swissport House Swissport House, Manor Park, Tudor Road, Runcorn, Cheshire. This company's SIC code is 52242 - Cargo handling for air transport activities.
Name | : | HEATHROW CARGO HANDLING LIMITED |
---|---|---|
Company Number | : | 03076274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1995 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swissport House Swissport House, Manor Park, Tudor Road, Runcorn, Cheshire, England, WA7 1TT |
---|---|---|
Country Origin | : | ENGLAND |
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 | 11 January 2022 | Active |
3 Greystokes, Aughton, Ormskirk, L39 5HE | Secretary | 27 April 2003 | Active |
38 Cuckoo Dene, London, W7 3DP | Secretary | 13 September 2000 | Active |
42 Bishopton Drive, Macclesfield, SK11 8TR | Secretary | 12 July 1995 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Secretary | 04 November 2005 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Secretary | 18 April 2008 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES | Corporate Secretary | 11 December 2010 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 05 July 1995 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 30 September 2009 | Active |
40, Rue De Toul, Paris, France, 75012 | Director | 14 December 2007 | Active |
45, Rue De Paris, Roissy Cdg Cedex, France, | Director | 08 September 2014 | Active |
37 Chemin Du Bras Du Chapitre, Creteil 94000, France, FOREIGN | Director | 25 September 1995 | Active |
3 Rue Michel Chasles, Paris, France, 75012 | Director | 25 September 1995 | Active |
Swissport, Building 521b, 1 Stansted Road, Heathrow Airport, Hounslow, United Kingdom, TW6 3LW | Director | 27 January 2016 | Active |
Atlantic Business Park, Simonsway, Manchester, M22 5PR | Director | 17 October 2005 | Active |
Memelstrasse 12, Wiesbaden, Germany, | Director | 01 February 2002 | Active |
C/O Air France, 45 Rue De Paris, Roissy Charles De Gaulle, France, 95737 | Director | 01 April 2017 | Active |
45, Rue De Paris, 95747 Roissy, France, | Director | 10 March 2014 | Active |
Building 558 Shoreham Road West, Heathrow Airport, Hounslow, TW6 3RN | Director | 02 July 2012 | Active |
62 The Grove, Bedford, MK40 3JN | Director | 15 December 1998 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 01 December 2005 | Active |
Batiment Mercure, 1, Place De Londres, Bp11021 Tremblay En France, 95703 Roissy Cdg Cedex, France, | Director | 02 July 2012 | Active |
Woodgate 24a The Hill Top, Hale, Altrincham, WA15 0NN | Director | 12 July 1995 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 18 July 2007 | Active |
71 Illingworth, St Leonards Hill, Windsor, SL4 4UP | Director | 03 December 1997 | Active |
14, Preesall Avenue, Heald Green, Cheadle, United Kingdom, SK8 3JF | Director | 01 December 2003 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 19 September 2008 | Active |
20 St Peters Square, London, W6 9AJ | Director | 25 September 1995 | Active |
39 Rue Gay Lussac, 75005 Paris, FOREIGN | Director | 04 September 1997 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 18 April 2008 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 15 November 2011 | Active |
Horsegrove, Mayfield Road, Rotherfield, TN6 3LU | Director | 12 July 1995 | Active |
Building 558 Shoreham Road West, Heathrow Airport, Hounslow, TW6 3RN | Director | 01 June 2019 | Active |
Air France Klm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 2, Rue Robert Esnault-Pelterie, France, |
Nature of control | : |
|
Swissport Group Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swissport House, Hampton Court Manor Park, Runcorn, England, WA7 1TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-04 | Accounts | Change account reference date company previous extended. | Download |
2024-03-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-29 | Accounts | Legacy. | Download |
2024-03-29 | Other | Legacy. | Download |
2024-03-29 | Other | Legacy. | Download |
2024-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-07 | Accounts | Legacy. | Download |
2024-02-07 | Other | Legacy. | Download |
2024-02-07 | Other | Legacy. | Download |
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | 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 |
2023-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.