This company is commonly known as Elmdon Cargo Handling Limited. The company was founded 32 years ago and was given the registration number 02704745. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ELMDON CARGO HANDLING LIMITED |
---|---|---|
Company Number | : | 02704745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Secretary | 04 September 2020 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 25 March 2024 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ | Director | 01 April 2021 | Active |
16 Heron Way, Horsham, RH13 6DQ | Secretary | 24 September 1992 | Active |
33 Atfield Grove, Windlesham, GU20 6DP | Secretary | 02 November 1994 | Active |
4 Hunters Mews Alma Road, Windsor, SL4 3SL | Secretary | 24 January 2005 | Active |
1270 Stratford Road, Hall Green, Birmingham, B28 9BQ | Secretary | 13 April 1992 | Active |
17 Bowden Road, Sunninghill, Ascot, SL5 9NJ | Secretary | 31 March 2000 | Active |
4 Alloway Close, St Johns, Woking, GU21 3HY | Secretary | 12 February 1999 | Active |
Butlers Cottage, Rectory Farm, Baxterley, CV9 2LW | Nominee Secretary | 08 April 1992 | Active |
Cherry Trees, West Heath, Pirbright, GU24 0JQ | Secretary | 03 July 1995 | Active |
The Copse, Ockham Road South, East Horsley, Leatherhead, KT24 6SG | Secretary | 02 June 1999 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Secretary | 01 October 2006 | Active |
16 Heron Way, Horsham, RH13 6DQ | Director | 24 September 1992 | Active |
33 Atfield Grove, Windlesham, GU20 6DP | Director | 12 February 1999 | Active |
The Holly Bank, Church Lane, Rowledge Farnham, GU10 4EL | Director | 02 November 1994 | Active |
24 Garden Close, Ashford, TW15 1LH | Director | 16 November 1992 | Active |
Garden Flat, 37 Kempsford Gardens, London, SW5 9LA | Director | 06 August 2007 | Active |
1 The Briars, Church Crookham, GU52 6DT | Director | 31 December 2002 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 30 November 2007 | Active |
9 Sonning Close, Basingstoke, RG22 5JJ | Director | 02 November 1994 | Active |
1270 Stratford Road, Hall Green, Birmingham, B28 9BQ | Director | 13 April 1992 | Active |
14 Beech Hill Road, Sunningdale, Ascot, SL5 0BW | Director | 31 December 2002 | Active |
38 Valley Road, Solihull, B92 9AD | Director | 13 April 1992 | Active |
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF | Director | 30 November 2007 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Director | 31 March 2016 | Active |
80 Leeds Road, Harrogate, HG2 8HB | Director | 31 December 2002 | Active |
High Gables The Street, Bolney, Haywards Heath, RH17 5PJ | Director | 24 September 1992 | Active |
High Gables The Street, Bolney, Haywards Heath, RH17 5PJ | Director | 24 September 1992 | Active |
10 Dumolos Lane, Glascote, Tamworth, B77 2BX | Director | 13 April 1992 | Active |
7980, Nw 126 Terrace, Parkland Florida, United States, 33076 | Director | 20 June 2003 | Active |
Rooftops, Saint Leonards Hill, Windsor, SL4 4AT | Director | 24 September 1992 | Active |
4, New Square, Bedfont Lakes, England, TW14 8HA | Director | 13 December 2010 | Active |
Cherry Trees, West Heath, Pirbright, GU24 0JQ | Director | 03 November 1997 | Active |
96 Whitedown Lane, Alton, GU34 1QR | Director | 02 November 1994 | Active |
London Cargo Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mw1 Building 557, Shoreham Road, London, United Kingdom, TW6 3RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2021-04-05 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-07 | Officers | Appoint person secretary company with name date. | Download |
2020-09-07 | Officers | Termination secretary company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.