FLIGHTCARE MULTISERVICES UK LIMITED
Overview
| Company Name | FLIGHTCARE MULTISERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00732832 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FLIGHTCARE MULTISERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DERICHEBOURG MULTISERVICES LIMITED | Jan 16, 2008 | Jan 16, 2008 |
| I.C.S. GROUP OF COMPANIES LIMITED | Sep 21, 1989 | Sep 21, 1989 |
| INDUSTRIAL CLEANING & SECURITY SERVICES(G.B.)LIMITED | Aug 17, 1962 | Aug 17, 1962 |
What are the latest accounts for FLIGHTCARE MULTISERVICES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FLIGHTCARE MULTISERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for FLIGHTCARE MULTISERVICES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 82 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||
legacy | 83 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 82 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 79 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Karen Cox as a director on Apr 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jude Winstanley as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of FLIGHTCARE MULTISERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LDC NOMINEE SECRETARY LIMITED | Secretary | Great Bridgewater Street M1 5ES Manchester 70 United Kingdom United Kingdom |
| 279142160001 | ||||||||||
| COX, Karen | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | United Kingdom | British | 308318540001 | |||||||||
| HARROP, Simon Martin | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | United Kingdom | British | 293761650001 | |||||||||
| HOUSE, Hilda Marian | Secretary | 106 Dawes Heath Road SS7 2TA Thundersley Essex | British | 12204400001 | ||||||||||
| JONES, Graham Rhys | Secretary | 3 Greystokes Aughton L39 5HE Ormskirk Lancashire | British | 11743340002 | ||||||||||
| POPAT, Nirmisha | Secretary | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | British | 109080860003 | ||||||||||
| A B & C SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House England England |
| 60471940015 | ||||||||||
| AOUFIR, Abderrahmane El | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | French | 133893360002 | ||||||||||
| AZULAY, Alain | Director | 22 Av Des Nations Zi Paris Nord 93420 Villepinte France | French | 102348040001 | ||||||||||
| BAIRD, Hans | Director | Tudor Way Hockley SS5 4EY Essex 8 United Kingdom | England | British | 133742260002 | |||||||||
| BERMINGHAM, David Patrick | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | England | British | 153925430001 | |||||||||
| BROADLEY, Christopher | Director | Spring Close NN13 7DJ Brackley No 3, Northants United Kingdom | British | 128216700002 | ||||||||||
| DERICHEBOURG, Boris | Director | 31 Avenue Georges Nandel F5016 Paris France | French | 123706460001 | ||||||||||
| FERNANDES PENAUILLE, Maria | Director | 1 Avenue Frederic Le Play FOREIGN Paris 75007 France | French | 105339260001 | ||||||||||
| FOSTER, Philip Joseph | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | England | British | 232989460001 | |||||||||
| GONZALEZ, Bernard | Director | 44 Rue De Richelieu FOREIGN Paris 75001 France | French | 105340990001 | ||||||||||
| GURNEY, Timothy James | Director | Rue De Bitche . 92400 Courbevoie 30 France France | France | British | 151089350001 | |||||||||
| HAMPSON, Kevin John Peter | Director | 37 Hazel Close Southwater RH13 9GN Horsham West Sussex | British | 80178780001 | ||||||||||
| HOLT, Jason Christopher | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | England | British,Irish | 257921090001 | |||||||||
| HOUSE, Hilda Marian | Director | 106 Dawes Heath Road SS7 2TA Thundersley Essex | British | 12204400001 | ||||||||||
| HOUSE, Michael Robert | Director | Glen Gorse The Chase SS2 6YA Ashingdon Essex | British | 11471330001 | ||||||||||
| JONES, Michelle | Director | 91 Ashcombe SS4 1SL Rochford Essex | British | 106112720001 | ||||||||||
| KAY, Benjamin Joseph Holme | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | England | British | 125141210002 | |||||||||
| MAYER, Gerard | Director | 22 Ter Boulevard Du General Leclerc 92200 Neuilly Sur Seine France | French | 116551850001 | ||||||||||
| MCELROY, Liam James | Director | Manor Park Tudor Road WA7 1TT Runcorn Swissport House United Kingdom | United Kingdom | British | 333905230001 | |||||||||
| MEMMOTT, Robert William | Director | Oak Lodge 29 Stonyhurst Crescent Culcheth WA3 4DN Warrington Cheshire | British | 109306950001 | ||||||||||
| NAKACHE, Francis | Director | 5 Rue Louis Besquel Vincennes 94300 France | French | 72316840001 | ||||||||||
| NAYLOR, Michael Thomas | Director | 5 Neyland Close Heaton BL1 5FD Bolton | British | 68384070003 | ||||||||||
| ORFILA, Edgard | Director | 6/14 Rue De Leibnitz FOREIGN Paris 75018 France | French | 80956850001 | ||||||||||
| PRIESTLEY, Richard Paul | Director | Hampton Court Manor Park WA7 1TT Runcorn Servisair House Cheshire United Kingdom | United Kingdom | British | 138721210001 | |||||||||
| REYNOLDS, James Lee | Director | Upper Marlborough Road, The Limes AL1 3UU St Albans 32-34 | United Kingdom | American | 154470160001 | |||||||||
| SMITH, Timothy | Director | 43 Shipwrights Drive SS7 1RW Benfleet Essex | British | 82118070001 | ||||||||||
| TULLY, Anthony | Director | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire United Kingdom | Ireland | Irish | 219550990001 | |||||||||
| WALKER, Kenneth | Director | Thennek Lodge Knollcroft SS3 9JY Shoeburyness Essex | British | 11551650001 |
Who are the persons with significant control of FLIGHTCARE MULTISERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Swissport Gb Limited | Apr 06, 2016 | Hampton Court Manor Park WA7 1TT Runcorn Swissport House Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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