SWISSPORT UK HOLDING LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TT

Company number 07466896
Status Active
Incorporation Date 10 December 2010
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 forty-one 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 10 December 2016 with updates. The most likely internet sites of SWISSPORT UK HOLDING LIMITED are www.swissportukholding.co.uk, and www.swissport-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Swissport Uk Holding Limited is a Private Limited Company. The company registration number is 07466896. Swissport Uk Holding Limited has been working since 10 December 2010. The present status of the company is Active. The registered address of Swissport Uk Holding Limited 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 JL NOMINEES TWO LIMITED has been resigned. Director ANDRES ALVEZ, Juan Jose has been resigned. Director BERMINGHAM, David Patrick has been resigned. Director FOSTER, Philip Joseph has been resigned. Director GOMEZ-REINO LAG DE LANZOS, Alvaro has been resigned. Director PRIESTLEY, Richard Paul has been resigned. Director TATLOW, Anthony has been resigned. The company operates in "Freight 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
JL NOMINEES TWO LIMITED
Resigned: 13 January 2017
Appointed Date: 25 March 2011

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

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

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

Director
GOMEZ-REINO LAG DE LANZOS, Alvaro
Resigned: 18 June 2016
Appointed Date: 01 May 2011
52 years old

Director
PRIESTLEY, Richard Paul
Resigned: 01 October 2014
Appointed Date: 19 November 2011
53 years old

Director
TATLOW, Anthony
Resigned: 30 April 2011
Appointed Date: 10 December 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 UK HOLDING LIMITED Events

08 Feb 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 10 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 31 more events
02 Mar 2011
Memorandum and Articles of Association
02 Mar 2011
Resolutions
  • RES13 ‐ Enter agreements/banking documents 17/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Feb 2011
Particulars of a mortgage or charge / charge no: 1
24 Feb 2011
Statement of capital following an allotment of shares on 17 February 2011
  • GBP 100,001.00

10 Dec 2010
Incorporation

SWISSPORT UK HOLDING LIMITED Charges

10 February 2016
Charge code 0746 6896 0004
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 December 2013
Charge code 0746 6896 0003
Delivered: 24 December 2013
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
10 September 2012
A supplemental security document
Delivered: 21 September 2012
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
17 February 2011
Fixed and floating security document
Delivered: 25 February 2011
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…