HEATHROW CARGO HANDLING LIMITED - RUNCORN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Officers. Officer name: Karen Cox. Appointment date: 2023-04-21. 2023-04-25 View Report
Officers. Officer name: Jude Winstanley. Termination date: 2023-04-21. 2023-04-25 View Report
Mortgage. Charge creation date: 2022-12-21. Charge number: 030762740006. 2023-01-05 View Report
Mortgage. Charge number: 030762740004. 2022-10-06 View Report
Mortgage. Charge number: 030762740005. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Officers. Officer name: Mr Simon Martin Harrop. Appointment date: 2022-01-11. 2022-04-08 View Report
Officers. Termination date: 2022-01-11. Officer name: Nadia Kaddouri. 2022-04-07 View Report
Accounts. Accounts type full. 2022-01-04 View Report
Officers. Officer name: Liam James Mcelroy. Termination date: 2021-08-20. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-09-21 View Report
Officers. Appointment date: 2021-03-01. Officer name: Mr Jude Winstanley. 2021-09-14 View Report
Officers. Termination date: 2021-02-01. Officer name: Eversecretary Limited. 2021-09-14 View Report
Officers. Appointment date: 2021-02-01. Officer name: Ldc Nominee Secretary Limited. 2021-09-14 View Report
Officers. Termination date: 2021-02-26. Officer name: Jason Gaskell. 2021-09-14 View Report
Mortgage. Charge number: 030762740005. Charge creation date: 2021-02-16. 2021-02-24 View Report
Mortgage. Charge creation date: 2020-12-21. Charge number: 030762740004. 2020-12-22 View Report
Mortgage. Charge number: 030762740003. 2020-12-22 View Report
Mortgage. Charge number: 030762740002. 2020-12-22 View Report
Address. Change date: 2020-11-12. New address: Swissport House Swissport House Manor Park, Tudor Road Runcorn Cheshire WA7 1TT. Old address: Building 558 Shoreham Road West Heathrow Airport Hounslow Middlesex TW6 3RN. 2020-11-12 View Report
Accounts. Change account reference date company current shortened. 2020-10-01 View Report
Accounts. Change account reference date company previous extended. 2020-09-30 View Report
Mortgage. Charge number: 030762740003. Charge creation date: 2020-08-31. 2020-09-02 View Report
Officers. Termination date: 2020-06-29. Officer name: Jason Christopher Holt. 2020-08-14 View Report
Officers. Appointment date: 2020-06-29. Officer name: Liam James Mcelroy. 2020-08-14 View Report
Officers. Termination date: 2020-07-17. Officer name: Benjamin Joseph Holme Kay. 2020-08-14 View Report
Confirmation statement. Statement with updates. 2020-06-29 View Report
Officers. Appointment date: 2019-08-01. Officer name: Nadia Kaddouri. 2019-11-21 View Report
Mortgage. Charge number: 030762740002. Charge creation date: 2019-08-14. 2019-08-19 View Report
Persons with significant control. Psc name: Swissport Group Uk Limited. Change date: 2019-05-31. 2019-08-05 View Report
Persons with significant control. Psc name: Air France Klm. Cessation date: 2019-05-31. 2019-08-05 View Report
Officers. Termination date: 2019-06-01. Officer name: Luzius Wirth. 2019-07-22 View Report
Officers. Officer name: Jason Christopher Holt. Appointment date: 2019-06-01. 2019-07-22 View Report
Officers. Termination date: 2019-06-01. Officer name: Darren Beamer. 2019-07-22 View Report
Mortgage. Charge number: 1. 2019-07-11 View Report
Officers. Appointment date: 2019-05-31. Officer name: Mr Benjamin Joseph Holme Kay. 2019-07-03 View Report
Officers. Officer name: Ariane Appé. Termination date: 2019-05-31. 2019-07-03 View Report
Officers. Officer name: Stephane Patrick Paul Bretaudeau. Termination date: 2019-05-31. 2019-07-03 View Report
Officers. Officer name: Raphael Lebreton De Vannoise. Termination date: 2019-05-31. 2019-07-03 View Report
Officers. Termination date: 2019-05-31. Officer name: Jean-Yves Chaumet. 2019-07-03 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 23/05/2018. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Accounts. Accounts type full. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-05-24 View Report
Persons with significant control. Psc name: Servisair Group Limited. Change date: 2018-01-11. 2018-05-24 View Report
Accounts. Accounts type full. 2018-01-22 View Report
Officers. Appointment date: 2017-04-01. Officer name: Mr Stephane Patrick Paul Bretaudeau. 2017-10-09 View Report
Officers. Appointment date: 2017-06-01. Officer name: Luzius Wirth. 2017-10-09 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 23/05/2017. 2017-06-29 View Report