This company is commonly known as Swissport Uk Holding Limited. The company was founded 13 years ago and was given the registration number 07466896. 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 51210 - Freight air transport.
Name | : | SWISSPORT UK HOLDING LIMITED |
---|---|---|
Company Number | : | 07466896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2010 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 |
Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX | Corporate Secretary | 25 March 2011 | Active |
Flughofstrasse 55, Glottbrugg, Zurich, Switzerland, 8152 | Director | 22 February 2011 | Active |
3120, Park Square, Birmingham Business Park Solihull Parkway, Birmingham, United Kingdom, B37 7YN | Director | 31 August 2013 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT | Director | 01 October 2014 | Active |
Chromos Building, Flughofstrasse 55, Glattbrugg, Switzerland, 8152 | Director | 01 May 2011 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT | Director | 18 June 2016 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT | Director | 01 April 2019 | Active |
Flughofstrasse 55, Opfikon, Zurich, Switzerland, 8152 | Director | 01 August 2019 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT | Director | 06 February 2018 | Active |
Swissport House, Manor Park, Tudor Road, Runcorn, United Kingdom, WA7 1TT | Director | 29 June 2020 | Active |
3120, Park Square, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 19 November 2011 | Active |
3120, Park Square, Birmingham Business Park Solihull Parkway, Birmingham, United Kingdom, B37 7YN | Director | 10 December 2010 | Active |
Servisair House, Hampton Court, Manor Park, Runcorn, England, WA7 1TT | Director | 05 March 2014 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT | Director | 20 August 2021 | Active |
Swissport House, Hampton Court, Manor Park, Runcorn, WA7 1TT | Director | 01 June 2017 | Active |
Victor Khosla | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Strategic Value Partners, Llc, 100 West Putnam Avenue, Greenwich, United States, 06830 |
Nature of control | : |
|
Hna Group Co. Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | China |
Address | : | 7, Guoxing Road, Haikou, China, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type group. | Download |
2024-01-03 | 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 |
2023-03-06 | Accounts | Accounts with accounts type group. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | 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 |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | 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 |
2021-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | 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 |
2020-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.