Swissport Stansted Ltd RUNCORN


Founded in 2001, Swissport Stansted, classified under reg no. 04341296 is an active company. Currently registered at Swissport House Hampton Court WA7 1TT, Runcorn the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2020. Since December 9, 2008 Swissport Stansted Ltd is no longer carrying the name Groundstar Stansted.

The company has 2 directors, namely Karen C., Luke H.. Of them, Luke H. has been with the company the longest, being appointed on 20 February 2023 and Karen C. has been with the company for the least time - from 21 April 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Catherine T. who worked with the the company until 19 November 2009.

Swissport Stansted Ltd 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 04341296
Date of Incorporation Mon, 17th Dec 2001
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 23 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 Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Karen C.

Position: Director

Appointed: 21 April 2023

Luke H.

Position: Director

Appointed: 20 February 2023

Christopher W.

Position: Director

Appointed: 20 August 2021

Resigned: 20 February 2023

Jude W.

Position: Director

Appointed: 01 March 2021

Resigned: 21 April 2023

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: 23 September 2017

Resigned: 17 July 2020

Luzius W.

Position: Director

Appointed: 01 June 2017

Resigned: 01 April 2019

Christian G.

Position: Director

Appointed: 18 June 2016

Resigned: 23 September 2017

Philip F.

Position: Director

Appointed: 01 October 2014

Resigned: 13 October 2016

Thomas W.

Position: Director

Appointed: 05 March 2014

Resigned: 01 June 2017

Alvaro L.

Position: Director

Appointed: 14 November 2013

Resigned: 18 June 2016

David B.

Position: Director

Appointed: 31 August 2013

Resigned: 05 March 2014

Richard P.

Position: Director

Appointed: 01 September 2011

Resigned: 01 October 2014

Nigel C.

Position: Director

Appointed: 01 May 2011

Resigned: 14 September 2014

Juan A.

Position: Director

Appointed: 22 February 2011

Resigned: 31 August 2013

Anthony T.

Position: Director

Appointed: 01 July 2010

Resigned: 30 April 2011

Jl Nominees Two Limited

Position: Corporate Secretary

Appointed: 20 November 2009

Resigned: 13 January 2017

Mark F.

Position: Director

Appointed: 01 September 2008

Resigned: 02 July 2010

Francis B.

Position: Director

Appointed: 01 April 2006

Resigned: 31 October 2009

Robert B.

Position: Director

Appointed: 01 June 2005

Resigned: 09 December 2009

John R.

Position: Director

Appointed: 22 June 2004

Resigned: 18 February 2008

Urs S.

Position: Director

Appointed: 07 April 2004

Resigned: 31 March 2006

Clive D.

Position: Director

Appointed: 07 April 2004

Resigned: 27 January 2006

Christine B.

Position: Director

Appointed: 28 November 2002

Resigned: 31 August 2008

Donald M.

Position: Director

Appointed: 26 February 2002

Resigned: 23 March 2005

Timothy B.

Position: Director

Appointed: 26 February 2002

Resigned: 25 April 2002

Catherine T.

Position: Secretary

Appointed: 26 February 2002

Resigned: 19 November 2009

Nigel D.

Position: Director

Appointed: 26 February 2002

Resigned: 01 June 2006

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 17 December 2001

Resigned: 26 February 2002

Timothy C.

Position: Nominee Director

Appointed: 17 December 2001

Resigned: 26 February 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Swissport Gb Limited from Runcorn, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hna Group Limited that entered Haikou, China as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Swissport Gb 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 00509585
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hna Group Limited

Hna Building 7 Guoxing Road, Haikou, China

Legal authority China
Legal form Limited Company
Country registered China
Place registered China
Registration number N/A
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Groundstar Stansted December 9, 2008
Crossco (662) January 31, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 2nd, April 2024
Free Download (12 pages)

Company search

Advertisements