SKYPORT HANDLING SERVICES LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 01564378
Status Active
Incorporation Date 28 May 1981
Company Type Private Limited Company
Address 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SKYPORT HANDLING SERVICES LIMITED are www.skyporthandlingservices.co.uk, and www.skyport-handling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Skyport Handling Services Limited is a Private Limited Company. The company registration number is 01564378. Skyport Handling Services Limited has been working since 28 May 1981. The present status of the company is Active. The registered address of Skyport Handling Services Limited is 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow Tw6 2sf. . TURNBULL, Tristan George is a Secretary of the company. LAWRENCE, Mark Edward is a Director of the company. TROLLOPE, David Alastair is a Director of the company. Secretary ANDERSON, Charles Adair has been resigned. Secretary BROWN, David Alexander has been resigned. Secretary GEDDES, John Francis Alexander has been resigned. Secretary HARNDEN, Philip has been resigned. Secretary SMYTH, Craig Allan Gibson has been resigned. Director BENNETT, James Douglas Scott has been resigned. Director BROWN, David Alexander has been resigned. Director COUPER, Alastair has been resigned. Director MACKAY, David James has been resigned. Director NOEL-PATON, Frederick Ranald, The Hon has been resigned. Director REALFF, Anthony Douglas has been resigned. Director REDMOND, John Joseph has been resigned. Director SMITH, Peter Simon has been resigned. Director SMYTH, Craig Allan Gibson has been resigned. Director STEVENSON, Alison Leonie has been resigned. Director VERTANNES, Desmond Stephen has been resigned. Director VERTANNES, Desmond Stephen has been resigned. Director WALKER, Mervyn has been resigned. Director WEIR, Peter James has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
TURNBULL, Tristan George
Appointed Date: 01 October 2006

Director
LAWRENCE, Mark Edward
Appointed Date: 18 July 2005
65 years old

Director
TROLLOPE, David Alastair
Appointed Date: 12 September 2014
65 years old

Resigned Directors

Secretary
ANDERSON, Charles Adair
Resigned: 21 July 1999
Appointed Date: 30 June 1993

Secretary
BROWN, David Alexander
Resigned: 30 June 1993

Secretary
GEDDES, John Francis Alexander
Resigned: 01 October 2006
Appointed Date: 24 January 2005

Secretary
HARNDEN, Philip
Resigned: 24 January 2005
Appointed Date: 31 March 2000

Secretary
SMYTH, Craig Allan Gibson
Resigned: 31 March 2000
Appointed Date: 21 July 1999

Director
BENNETT, James Douglas Scott
Resigned: 21 July 1999
Appointed Date: 30 August 1996
83 years old

Director
BROWN, David Alexander
Resigned: 30 June 1993
68 years old

Director
COUPER, Alastair
Resigned: 20 June 2003
Appointed Date: 31 December 2002
63 years old

Director
MACKAY, David James
Resigned: 21 July 1999
Appointed Date: 30 June 1993
82 years old

Director
NOEL-PATON, Frederick Ranald, The Hon
Resigned: 07 November 1998
Appointed Date: 30 June 1993
86 years old

Director
REALFF, Anthony Douglas
Resigned: 30 June 1993
79 years old

Director
REDMOND, John Joseph
Resigned: 18 July 2005
Appointed Date: 20 June 2003
57 years old

Director
SMITH, Peter Simon
Resigned: 31 December 2002
Appointed Date: 21 July 1999
81 years old

Director
SMYTH, Craig Allan Gibson
Resigned: 31 December 2002
Appointed Date: 21 July 1999
58 years old

Director
STEVENSON, Alison Leonie
Resigned: 12 September 2014
Appointed Date: 18 July 2013
48 years old

Director
VERTANNES, Desmond Stephen
Resigned: 28 October 2005
Appointed Date: 18 July 2005
74 years old

Director
VERTANNES, Desmond Stephen
Resigned: 01 August 2003
Appointed Date: 31 December 2002
74 years old

Director
WALKER, Mervyn
Resigned: 18 July 2005
Appointed Date: 01 August 2003
65 years old

Director
WEIR, Peter James
Resigned: 30 October 2012
Appointed Date: 28 October 2005
59 years old

SKYPORT HANDLING SERVICES LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
27 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1

09 Feb 2015
Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015
...
... and 142 more events
26 Jun 1987
New director appointed

26 Jun 1987
New director appointed

12 May 1986
Accounting reference date extended from 31/03 to 30/09

21 Oct 1981
Company name changed\certificate issued on 21/10/81
28 May 1981
Certificate of incorporation

SKYPORT HANDLING SERVICES LIMITED Charges

12 September 1991
Single debenture
Delivered: 24 September 1991
Status: Satisfied on 23 August 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…