FLIGHTCARE MULTISERVICES UK LIMITED

FLIGHTCARE MULTISERVICES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLIGHTCARE MULTISERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00732832
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLIGHTCARE MULTISERVICES UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FLIGHTCARE MULTISERVICES UK LIMITED located?

    Registered Office Address
    Swissport House Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FLIGHTCARE MULTISERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DERICHEBOURG MULTISERVICES LIMITEDJan 16, 2008Jan 16, 2008
    I.C.S. GROUP OF COMPANIES LIMITEDSep 21, 1989Sep 21, 1989
    INDUSTRIAL CLEANING & SECURITY SERVICES(G.B.)LIMITEDAug 17, 1962Aug 17, 1962

    What are the latest accounts for FLIGHTCARE MULTISERVICES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FLIGHTCARE MULTISERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for FLIGHTCARE MULTISERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    79 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Appointment of Karen Cox as a director on Apr 21, 2023

    2 pagesAP01

    Termination of appointment of Jude Winstanley as a director on Apr 21, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of FLIGHTCARE MULTISERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LDC NOMINEE SECRETARY LIMITED
    Great Bridgewater Street
    M1 5ES Manchester
    70
    United Kingdom
    United Kingdom
    Secretary
    Great Bridgewater Street
    M1 5ES Manchester
    70
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    COX, Karen
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    United KingdomBritish308318540001
    HARROP, Simon Martin
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    United KingdomBritish293761650001
    HOUSE, Hilda Marian
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    Secretary
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    British12204400001
    JONES, Graham Rhys
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    Secretary
    3 Greystokes
    Aughton
    L39 5HE Ormskirk
    Lancashire
    British11743340002
    POPAT, Nirmisha
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Secretary
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    British109080860003
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    England
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    England
    Identification TypeUK Limited Company
    Registration Number3481135
    60471940015
    AOUFIR, Abderrahmane El
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    French133893360002
    AZULAY, Alain
    22 Av Des Nations
    Zi Paris Nord
    93420 Villepinte
    France
    Director
    22 Av Des Nations
    Zi Paris Nord
    93420 Villepinte
    France
    French102348040001
    BAIRD, Hans
    Tudor Way
    Hockley
    SS5 4EY Essex
    8
    United Kingdom
    Director
    Tudor Way
    Hockley
    SS5 4EY Essex
    8
    United Kingdom
    EnglandBritish133742260002
    BERMINGHAM, David Patrick
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    EnglandBritish153925430001
    BROADLEY, Christopher
    Spring Close
    NN13 7DJ Brackley
    No 3,
    Northants
    United Kingdom
    Director
    Spring Close
    NN13 7DJ Brackley
    No 3,
    Northants
    United Kingdom
    British128216700002
    DERICHEBOURG, Boris
    31 Avenue Georges Nandel
    F5016 Paris
    France
    Director
    31 Avenue Georges Nandel
    F5016 Paris
    France
    French123706460001
    FERNANDES PENAUILLE, Maria
    1 Avenue Frederic Le Play
    FOREIGN Paris
    75007
    France
    Director
    1 Avenue Frederic Le Play
    FOREIGN Paris
    75007
    France
    French105339260001
    FOSTER, Philip Joseph
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    EnglandBritish232989460001
    GONZALEZ, Bernard
    44 Rue De Richelieu
    FOREIGN Paris
    75001
    France
    Director
    44 Rue De Richelieu
    FOREIGN Paris
    75001
    France
    French105340990001
    GURNEY, Timothy James
    Rue De Bitche
    .
    92400 Courbevoie
    30
    France
    France
    Director
    Rue De Bitche
    .
    92400 Courbevoie
    30
    France
    France
    FranceBritish151089350001
    HAMPSON, Kevin John Peter
    37 Hazel Close
    Southwater
    RH13 9GN Horsham
    West Sussex
    Director
    37 Hazel Close
    Southwater
    RH13 9GN Horsham
    West Sussex
    British80178780001
    HOLT, Jason Christopher
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    EnglandBritish,Irish257921090001
    HOUSE, Hilda Marian
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    Director
    106 Dawes Heath Road
    SS7 2TA Thundersley
    Essex
    British12204400001
    HOUSE, Michael Robert
    Glen Gorse
    The Chase
    SS2 6YA Ashingdon
    Essex
    Director
    Glen Gorse
    The Chase
    SS2 6YA Ashingdon
    Essex
    British11471330001
    JONES, Michelle
    91 Ashcombe
    SS4 1SL Rochford
    Essex
    Director
    91 Ashcombe
    SS4 1SL Rochford
    Essex
    British106112720001
    KAY, Benjamin Joseph Holme
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    EnglandBritish125141210002
    MAYER, Gerard
    22 Ter Boulevard
    Du General Leclerc 92200
    Neuilly Sur Seine
    France
    Director
    22 Ter Boulevard
    Du General Leclerc 92200
    Neuilly Sur Seine
    France
    French116551850001
    MCELROY, Liam James
    Manor Park
    Tudor Road
    WA7 1TT Runcorn
    Swissport House
    United Kingdom
    Director
    Manor Park
    Tudor Road
    WA7 1TT Runcorn
    Swissport House
    United Kingdom
    United KingdomBritish333905230001
    MEMMOTT, Robert William
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    Director
    Oak Lodge 29 Stonyhurst Crescent
    Culcheth
    WA3 4DN Warrington
    Cheshire
    British109306950001
    NAKACHE, Francis
    5 Rue Louis
    Besquel
    Vincennes
    94300
    France
    Director
    5 Rue Louis
    Besquel
    Vincennes
    94300
    France
    French72316840001
    NAYLOR, Michael Thomas
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    Director
    5 Neyland Close
    Heaton
    BL1 5FD Bolton
    British68384070003
    ORFILA, Edgard
    6/14 Rue De Leibnitz
    FOREIGN Paris
    75018
    France
    Director
    6/14 Rue De Leibnitz
    FOREIGN Paris
    75018
    France
    French80956850001
    PRIESTLEY, Richard Paul
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Servisair House
    Cheshire
    United Kingdom
    United KingdomBritish138721210001
    REYNOLDS, James Lee
    Upper Marlborough Road,
    The Limes
    AL1 3UU St Albans
    32-34
    Director
    Upper Marlborough Road,
    The Limes
    AL1 3UU St Albans
    32-34
    United KingdomAmerican154470160001
    SMITH, Timothy
    43 Shipwrights Drive
    SS7 1RW Benfleet
    Essex
    Director
    43 Shipwrights Drive
    SS7 1RW Benfleet
    Essex
    British82118070001
    TULLY, Anthony
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    Director
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    United Kingdom
    IrelandIrish219550990001
    WALKER, Kenneth
    Thennek Lodge
    Knollcroft
    SS3 9JY Shoeburyness
    Essex
    Director
    Thennek Lodge
    Knollcroft
    SS3 9JY Shoeburyness
    Essex
    British11551650001

    Who are the persons with significant control of FLIGHTCARE MULTISERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    Apr 06, 2016
    Hampton Court
    Manor Park
    WA7 1TT Runcorn
    Swissport House
    Cheshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00509585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0