This company is commonly known as Swissport Group Uk Limited. The company was founded 56 years ago and was given the registration number 00924991. 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 | : | SWISSPORT GROUP UK LIMITED |
---|---|---|
Company Number | : | 00924991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1967 |
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 |
3 Sandiway, Knutsford, WA16 8BU | 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 | 17 October 2005 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 30 December 2013 | Active |
Memelstrasse 12, Wiesbaden, Germany, | Director | 08 October 2001 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 21 December 2011 | Active |
Agnevagen 23, Djursholm, Se-182 64 Sweden, | Director | 15 September 1994 | Active |
40 Rue Des Saints Peres, Bard, France, | Director | 25 April 2003 | Active |
62 The Grove, Bedford, MK40 3JN | Director | 01 June 1998 | Active |
Millers Barn, Cow Lane, Whissendine, Oakham, LE15 7HJ | Director | 01 October 1995 | Active |
Woodgate 24a The Hill Top, Hale, Altrincham, WA15 0NN | Director | 02 December 1993 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 29 February 2008 | Active |
4 Place Du General Leclerc, 92 Levallois Perret, France, | Director | 27 April 1999 | Active |
Wootton Place, Wootton, Woodstock, OX20 1EA | Director | 15 September 1994 | 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 | 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 | 11 July 2005 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 17 October 2012 | Active |
Coal Pit, Rookery Way, Haywards Heath, RH16 4RE | Director | 17 September 1997 | 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 | 18 January 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 |
Swissport Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Swissport House Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-06 | Resolution | Resolution. | Download |
2024-04-02 | Capital | Capital allotment shares. | Download |
2024-04-02 | Capital | Capital allotment shares. | 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 |
2024-02-07 | 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 |
2023-12-19 | Officers | Termination director company with name termination date. | 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 |
2023-02-10 | 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 |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.