BRADFORD SWISSPORT LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TT

Company number 08094544
Status Active
Incorporation Date 6 June 2012
Company Type Private Limited Company
Address SWISSPORT HOUSE HAMPTON COURT, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TT
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017; Appointment of Mr Thomas Watt as a director on 18 November 2016. The most likely internet sites of BRADFORD SWISSPORT LIMITED are www.bradfordswissport.co.uk, and www.bradford-swissport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Bradford Swissport Limited is a Private Limited Company. The company registration number is 08094544. Bradford Swissport Limited has been working since 06 June 2012. The present status of the company is Active. The registered address of Bradford Swissport Limited is Swissport House Hampton Court Manor Park Runcorn Cheshire Wa7 1tt. . CLASS, Melvin Bruce is a Director of the company. GASKELL, Jason is a Director of the company. RICHTER, Benjamin Bradford is a Director of the company. WATT, Thomas is a Director of the company. Secretary JL NOMINEES TWO LIMITED has been resigned. Director BATTEN, John Andrew has been resigned. Director BERMINGHAM, David Patrick has been resigned. Director FOSETR, Philip Joseph has been resigned. Director PRIESTLEY, Richard Paul has been resigned. Director WRIGHT, Alan Craig has been resigned. The company operates in "Freight air transport".


Current Directors

Director
CLASS, Melvin Bruce
Appointed Date: 06 June 2012
80 years old

Director
GASKELL, Jason
Appointed Date: 05 March 2014
54 years old

Director
RICHTER, Benjamin Bradford
Appointed Date: 06 June 2012
59 years old

Director
WATT, Thomas
Appointed Date: 18 November 2016
67 years old

Resigned Directors

Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 January 2017
Appointed Date: 06 June 2013

Director
BATTEN, John Andrew
Resigned: 31 August 2013
Appointed Date: 06 June 2012
65 years old

Director
BERMINGHAM, David Patrick
Resigned: 05 March 2014
Appointed Date: 31 August 2013
63 years old

Director
FOSETR, Philip Joseph
Resigned: 13 October 2016
Appointed Date: 01 October 2014
59 years old

Director
PRIESTLEY, Richard Paul
Resigned: 01 October 2014
Appointed Date: 31 August 2013
53 years old

Director
WRIGHT, Alan Craig
Resigned: 31 August 2013
Appointed Date: 06 June 2012
54 years old

BRADFORD SWISSPORT LIMITED Events

26 Jan 2017
Full accounts made up to 31 December 2015
17 Jan 2017
Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017
21 Nov 2016
Appointment of Mr Thomas Watt as a director on 18 November 2016
14 Oct 2016
Termination of appointment of Philip Joseph Fosetr as a director on 13 October 2016
08 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10

...
... and 13 more events
26 Sep 2013
Accounts for a dormant company made up to 31 December 2012
24 Sep 2013
Previous accounting period shortened from 30 June 2013 to 31 December 2012
17 Jun 2013
Appointment of Jl Nominees Two Limited as a secretary
13 Jun 2013
Annual return made up to 6 June 2013 with full list of shareholders
06 Jun 2012
Incorporation