Swissport Holdings Limited RUNCORN


Swissport Holdings Limited was formally closed on 2023-03-07. Swissport Holdings was a private limited company that could have been found at Swissport House Hampton Court, Manor Park, Runcorn, WA7 1TT, Cheshire, ENGLAND. This company (officially started on 1995-10-10) was run by 2 directors.
Director Pauline P. who was appointed on 20 August 2021.
Director Jude W. who was appointed on 01 March 2021.

The company was categorised as "activities of head offices" (70100). According to the official data, there was a name change on 2007-06-04, their previous name was Penauille Servisair Holdings. There is a second name alteration: previous name was Servisair Holdings performed on 2006-02-01. The last confirmation statement was filed on 2022-05-23 and last time the statutory accounts were filed was on 31 December 2020. 2016-05-23 was the date of the last annual return.

Swissport Holdings Limited Address / Contact

Office Address Swissport House Hampton Court
Office Address2 Manor Park
Town Runcorn
Post code WA7 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03111971
Date of Incorporation Tue, 10th Oct 1995
Date of Dissolution Tue, 7th Mar 2023
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 6th Jun 2023
Last confirmation statement dated Mon, 23rd May 2022

Company staff

Pauline P.

Position: Director

Appointed: 20 August 2021

Jude W.

Position: Director

Appointed: 01 March 2021

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Jason G.

Position: Director

Appointed: 01 November 2020

Resigned: 26 February 2021

Liam M.

Position: Director

Appointed: 29 June 2020

Resigned: 20 August 2021

Jason H.

Position: Director

Appointed: 01 April 2019

Resigned: 29 June 2020

Benjamin K.

Position: Director

Appointed: 24 January 2018

Resigned: 17 July 2020

Luzius W.

Position: Director

Appointed: 01 June 2017

Resigned: 01 April 2019

Thomas W.

Position: Director

Appointed: 05 March 2014

Resigned: 01 June 2017

David B.

Position: Director

Appointed: 30 December 2013

Resigned: 05 March 2014

Eversecretary Limited

Position: Corporate Secretary

Appointed: 11 December 2010

Resigned: 01 February 2021

Karine L.

Position: Director

Appointed: 01 November 2006

Resigned: 15 March 2007

Abderrahmane A.

Position: Director

Appointed: 30 September 2006

Resigned: 30 December 2013

Joseph S.

Position: Director

Appointed: 30 September 2006

Resigned: 23 January 2018

Nirmisha P.

Position: Secretary

Appointed: 04 November 2005

Resigned: 11 December 2010

Michel B.

Position: Director

Appointed: 17 October 2005

Resigned: 09 November 2006

Laura J.

Position: Director

Appointed: 14 September 2005

Resigned: 30 September 2009

Richard V.

Position: Director

Appointed: 15 September 2004

Resigned: 16 September 2005

Bernard M.

Position: Director

Appointed: 08 May 2003

Resigned: 15 September 2004

Graham J.

Position: Secretary

Appointed: 08 May 2003

Resigned: 04 November 2005

Robert M.

Position: Director

Appointed: 07 October 2002

Resigned: 16 September 2005

Michael N.

Position: Director

Appointed: 04 January 2000

Resigned: 24 May 2002

Therese A.

Position: Director

Appointed: 23 December 1999

Resigned: 28 May 2004

A B & C Secretarial Limited

Position: Secretary

Appointed: 16 December 1999

Resigned: 08 May 2003

Pierre-Henri P.

Position: Director

Appointed: 16 December 1999

Resigned: 20 September 2001

Charles H.

Position: Director

Appointed: 16 December 1999

Resigned: 07 January 2000

Jeremy C.

Position: Director

Appointed: 26 October 1998

Resigned: 16 December 1999

Charles C.

Position: Director

Appointed: 17 November 1995

Resigned: 15 May 1998

John W.

Position: Director

Appointed: 17 November 1995

Resigned: 08 May 2003

John M.

Position: Director

Appointed: 17 November 1995

Resigned: 16 December 1999

John M.

Position: Secretary

Appointed: 17 November 1995

Resigned: 16 December 1999

Jane S.

Position: Director

Appointed: 17 November 1995

Resigned: 17 November 1995

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1995

Resigned: 17 November 1995

Robert W.

Position: Nominee Director

Appointed: 10 October 1995

Resigned: 17 November 1995

Barbara R.

Position: Nominee Director

Appointed: 10 October 1995

Resigned: 17 November 1995

People with significant control

Swissport Group Uk Limited

Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, WA7 1TT, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00924991
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Penauille Servisair Holdings June 4, 2007
Servisair Holdings February 1, 2006
Intercede 1147 November 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2020/12/31
filed on: 5th, November 2021
Free Download (10 pages)

Company search

Advertisements