SWISSPORT STANSTED LTD
RUNCORN GROUNDSTAR STANSTED LIMITED CROSSCO (662) LIMITED

Hellopages » Cheshire » Halton » WA7 1TT

Company number 04341296
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address SWISSPORT HOUSE HAMPTON COURT, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TT
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration eighty-seven 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; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of SWISSPORT STANSTED LTD are www.swissportstansted.co.uk, and www.swissport-stansted.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Swissport Stansted Ltd is a Private Limited Company. The company registration number is 04341296. Swissport Stansted Ltd has been working since 17 December 2001. The present status of the company is Active. The registered address of Swissport Stansted Ltd is Swissport House Hampton Court Manor Park Runcorn Cheshire Wa7 1tt. . GOSEKE, Christian, Dr is a Director of the company. WATT, Thomas is a Director of the company. Secretary TAIT, Catherine has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Secretary JL NOMINEES TWO LIMITED has been resigned. Director ANDRES ALVEZ, Juan Jose has been resigned. Director BARBOUR, Christine Jennifer has been resigned. Director BARR, Francis Alexander has been resigned. Director BARRIE, Robert Ian has been resigned. Director BERMINGHAM, David Patrick has been resigned. Director BRIERS, Timothy Leslie has been resigned. Director CADMAN, Nigel Martin has been resigned. Nominee Director CARE, Timothy James has been resigned. Director DANIEL, Nigel has been resigned. Director DOLMAN, Clive Martin has been resigned. Director FAULKNER, Mark Carl has been resigned. Director FOSTER, Philip Joseph has been resigned. Director LAGO DI LANZOS, Alvaro Gomez-Reion has been resigned. Director MCINTOSH, Donald Andrew has been resigned. Director PRIESTLEY, Richard Paul has been resigned. Director ROBERTS, John Leslie has been resigned. Director SIEBER, Urs has been resigned. Director TATLOW, Anthony has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
GOSEKE, Christian, Dr
Appointed Date: 18 June 2016
58 years old

Director
WATT, Thomas
Appointed Date: 05 March 2014
67 years old

Resigned Directors

Secretary
TAIT, Catherine
Resigned: 19 November 2009
Appointed Date: 26 February 2002

Nominee Secretary
DICKINSON DEES
Resigned: 26 February 2002
Appointed Date: 17 December 2001

Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 January 2017
Appointed Date: 20 November 2009

Director
ANDRES ALVEZ, Juan Jose
Resigned: 31 August 2013
Appointed Date: 22 February 2011
56 years old

Director
BARBOUR, Christine Jennifer
Resigned: 31 August 2008
Appointed Date: 28 November 2002
71 years old

Director
BARR, Francis Alexander
Resigned: 31 October 2009
Appointed Date: 01 April 2006
66 years old

Director
BARRIE, Robert Ian
Resigned: 09 December 2009
Appointed Date: 01 June 2005
62 years old

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

Director
BRIERS, Timothy Leslie
Resigned: 25 April 2002
Appointed Date: 26 February 2002
64 years old

Director
CADMAN, Nigel Martin
Resigned: 14 September 2014
Appointed Date: 01 May 2011
60 years old

Nominee Director
CARE, Timothy James
Resigned: 26 February 2002
Appointed Date: 17 December 2001
64 years old

Director
DANIEL, Nigel
Resigned: 01 June 2006
Appointed Date: 26 February 2002
67 years old

Director
DOLMAN, Clive Martin
Resigned: 27 January 2006
Appointed Date: 07 April 2004
65 years old

Director
FAULKNER, Mark Carl
Resigned: 02 July 2010
Appointed Date: 01 September 2008
63 years old

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

Director
LAGO DI LANZOS, Alvaro Gomez-Reion
Resigned: 18 June 2016
Appointed Date: 14 November 2013
52 years old

Director
MCINTOSH, Donald Andrew
Resigned: 23 March 2005
Appointed Date: 26 February 2002
62 years old

Director
PRIESTLEY, Richard Paul
Resigned: 01 October 2014
Appointed Date: 01 September 2011
53 years old

Director
ROBERTS, John Leslie
Resigned: 18 February 2008
Appointed Date: 22 June 2004
72 years old

Director
SIEBER, Urs
Resigned: 31 March 2006
Appointed Date: 07 April 2004
77 years old

Director
TATLOW, Anthony
Resigned: 30 April 2011
Appointed Date: 01 July 2010
60 years old

Persons With Significant Control

Hna Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SWISSPORT STANSTED LTD 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
28 Dec 2016
Confirmation statement made on 17 December 2016 with updates
14 Oct 2016
Termination of appointment of Philip Joseph Foster as a director on 13 October 2016
11 Jul 2016
Appointment of Dr Christian Goseke as a director on 18 June 2016
...
... and 77 more events
02 Apr 2002
New director appointed
02 Apr 2002
Registered office changed on 02/04/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
02 Apr 2002
New secretary appointed
31 Jan 2002
Company name changed crossco (662) LIMITED\certificate issued on 31/01/02
17 Dec 2001
Incorporation

SWISSPORT STANSTED LTD Charges

24 December 2002
Debenture
Delivered: 14 January 2003
Status: Satisfied on 12 May 2004
Persons entitled: 3I Investments PLC for Itself and as Trustee for the Investors Under the Guarantee Agreement(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Debenture
Delivered: 5 April 2002
Status: Satisfied on 12 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…