Swissport Gb Limited RUNCORN


Swissport Gb started in year 1952 as Private Limited Company with registration number 00509585. The Swissport Gb company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Runcorn at Swissport House Hampton Court. Postal code: WA7 1TT. Since 2015-12-08 Swissport Gb Limited is no longer carrying the name Servisair Uk.

The company has 3 directors, namely Karen C., Luke H. and Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 11 January 2022 and Karen C. has been with the company for the least time - from 21 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swissport Gb 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 00509585
Date of Incorporation Mon, 7th Jul 1952
Industry Service activities incidental to air transportation
Industry Cargo handling for air transport activities
End of financial Year 31st December
Company age 72 years old
Account next due date Fri, 30th Sep 2022 (577 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Karen C.

Position: Director

Appointed: 21 April 2023

Luke H.

Position: Director

Appointed: 20 February 2023

Simon H.

Position: Director

Appointed: 11 January 2022

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Christopher W.

Position: Director

Appointed: 20 August 2021

Resigned: 20 February 2023

Jude W.

Position: Director

Appointed: 01 March 2021

Resigned: 21 April 2023

Liam M.

Position: Director

Appointed: 29 June 2020

Resigned: 20 August 2021

Nadia K.

Position: Director

Appointed: 01 August 2019

Resigned: 11 January 2022

Jason H.

Position: Director

Appointed: 01 April 2019

Resigned: 29 June 2020

Benjamin K.

Position: Director

Appointed: 23 September 2017

Resigned: 17 July 2020

Luzius W.

Position: Director

Appointed: 01 June 2017

Resigned: 01 April 2019

Christian G.

Position: Director

Appointed: 28 July 2016

Resigned: 23 September 2017

Philip F.

Position: Director

Appointed: 18 March 2015

Resigned: 13 October 2016

Thomas W.

Position: Director

Appointed: 05 March 2014

Resigned: 01 June 2017

David B.

Position: Director

Appointed: 30 December 2013

Resigned: 05 March 2014

Alvaro G.

Position: Director

Appointed: 30 December 2013

Resigned: 28 July 2016

Jason G.

Position: Director

Appointed: 01 November 2012

Resigned: 26 February 2021

Eversecretary Limited

Position: Corporate Secretary

Appointed: 11 December 2010

Resigned: 01 February 2021

Alan F.

Position: Director

Appointed: 01 February 2010

Resigned: 07 November 2013

Thomas W.

Position: Director

Appointed: 29 February 2008

Resigned: 29 February 2008

Laura J.

Position: Director

Appointed: 29 February 2008

Resigned: 30 September 2009

Darren H.

Position: Director

Appointed: 29 February 2008

Resigned: 30 August 2019

Daniel D.

Position: Director

Appointed: 01 June 2007

Resigned: 30 December 2013

Bernard R.

Position: Director

Appointed: 01 June 2007

Resigned: 30 December 2013

Alistair R.

Position: Secretary

Appointed: 30 April 2007

Resigned: 24 December 2010

David K.

Position: Director

Appointed: 15 April 2007

Resigned: 24 August 2007

Karine L.

Position: Director

Appointed: 01 November 2006

Resigned: 15 March 2007

Abderrahmane A.

Position: Director

Appointed: 12 September 2006

Resigned: 30 December 2013

Michel B.

Position: Director

Appointed: 04 November 2005

Resigned: 09 November 2006

Nirmisha P.

Position: Secretary

Appointed: 04 November 2005

Resigned: 11 December 2010

Gary M.

Position: Director

Appointed: 14 September 2005

Resigned: 18 April 2008

Jacques G.

Position: Director

Appointed: 14 September 2005

Resigned: 12 September 2006

Richard V.

Position: Director

Appointed: 02 June 2003

Resigned: 16 September 2005

Bernard M.

Position: Director

Appointed: 08 May 2003

Resigned: 30 November 2004

Robert M.

Position: Director

Appointed: 07 October 2002

Resigned: 16 September 2005

Graham J.

Position: Secretary

Appointed: 01 March 2001

Resigned: 04 November 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: 23 December 1999

Resigned: 01 March 2001

Pierre-Henri P.

Position: Director

Appointed: 23 December 1999

Resigned: 20 September 2001

Ian M.

Position: Director

Appointed: 23 December 1999

Resigned: 30 June 2002

Keith P.

Position: Director

Appointed: 07 December 1999

Resigned: 30 June 2002

Jeremy C.

Position: Director

Appointed: 12 August 1998

Resigned: 23 December 1999

Graham R.

Position: Director

Appointed: 15 May 1998

Resigned: 27 April 1999

John M.

Position: Secretary

Appointed: 01 February 1994

Resigned: 23 December 1999

Charles C.

Position: Director

Appointed: 27 January 1994

Resigned: 15 May 1998

John M.

Position: Director

Appointed: 27 January 1994

Resigned: 23 December 1999

Michael T.

Position: Secretary

Appointed: 10 June 1992

Resigned: 01 February 1994

John W.

Position: Director

Appointed: 10 June 1992

Resigned: 08 May 2003

Robin T.

Position: Director

Appointed: 10 June 1992

Resigned: 13 January 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Swissport Group Uk Limited from Runcorn, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

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

Servisair Uk December 8, 2015
Penauille Servisair Uk June 6, 2007
Servisair (UK) February 1, 2006
Servisair (gatwick) August 31, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, February 2024
Free Download (58 pages)

Company search

Advertisements