This company is commonly known as Swissport Gb Limited. The company was founded 71 years ago and was given the registration number 00509585. 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 52230 - Service activities incidental to air transportation.
Name | : | SWISSPORT GB LIMITED |
---|---|---|
Company Number | : | 00509585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1952 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swissport House Hampton Court, Manor Park, 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 |
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 20 February 2023 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Secretary | 23 December 1999 | Active |
3 Greystokes, Aughton, Ormskirk, L39 5HE | Secretary | 01 March 2001 | Active |
42 Bishopton Drive, Macclesfield, SK11 8TR | Secretary | 01 February 1994 | 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 | 30 April 2007 | Active |
6 Garratts Lane, Banstead, SM7 2DZ | Secretary | - | 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 | 12 September 2006 | Active |
25 Avenue Des Cygnes, Brunoy 91, France, | Director | 23 December 1999 | Active |
Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR | Director | 04 November 2005 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 30 December 2013 | Active |
62 The Grove, Bedford, MK40 3JN | Director | 12 August 1998 | Active |
Woodgate 24a The Hill Top, Hale, Altrincham, WA15 0NN | Director | 27 January 1994 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 01 June 2007 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 01 February 2010 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 18 March 2015 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 01 November 2012 | Active |
Flughofstrasse 55, Ch-8152, Opfikon, Switzerland, | Director | 28 July 2016 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT | Director | 30 December 2013 | Active |
Atlantic House, Atlas Business Park, Manchester, | Director | 14 September 2005 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 29 February 2008 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT | Director | 01 April 2019 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 29 February 2008 | Active |
Flughofstrasse 55, Opfikon, Zurich, Switzerland, 8152 | Director | 01 August 2019 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT | Director | 23 September 2017 | Active |
3 Houghton Close, Northwich, CW9 8NW | Director | 15 April 2007 | Active |
12 Rue Pierre, 33000, Bordeaux, France, | Director | 01 November 2006 | Active |
33 Dreghorn, Loan, EH13 0DF | Director | 23 December 1999 | 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 | 07 October 2002 | Active |
2 Swiss Cottage, Swiss Hill, Alderley Edge, SK9 7DP | Director | 08 May 2003 | Active |
Swissport Group Uk 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 | |
---|---|---|---|
2024-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | 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 |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-23 | 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 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 |
2021-11-22 | 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 |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.