This company is commonly known as Exel Freight Management (uk) Limited. The company was founded 67 years ago and was given the registration number 00577184. The firm's registered office is in CHERTSEY. You can find them at Eastworth House, Eastworth Road, Chertsey, Surrey. This company's SIC code is 52290 - Other transportation support activities.
Name | : | EXEL FREIGHT MANAGEMENT (UK) LIMITED |
---|---|---|
Company Number | : | 00577184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1957 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastworth House, Eastworth Road, Chertsey, Surrey, England, KT16 8SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH | Director | 08 April 2019 | Active |
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH | Director | 17 March 2017 | Active |
9 Cornish Court, 16 Bridlington Road, London, N9 7RS | Secretary | 26 September 2006 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Secretary | 12 October 2007 | Active |
83 Springfield Avenue, London, SW20 9JS | Secretary | 28 April 2006 | Active |
53 Kidmore Road, Caversham, Reading, RG4 7LY | Secretary | 23 April 2003 | Active |
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN | Secretary | 04 November 2015 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Secretary | 21 August 2008 | Active |
4 Squirrel Rise, Marlow Bottom, SL7 3PN | Secretary | - | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 27 July 2009 | Active |
The Merton Centre, 45 St Peters Street, Bedford, MK40 2UB | Corporate Secretary | 15 December 2000 | Active |
Cherry Croft, Kingwood Common, Henley On Thames, RG9 5NA | Director | - | Active |
Burners Cottage, Rowley Lane, Wexham, SL3 6PD | Director | - | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Director | 08 March 2012 | Active |
11 The Burlings, Ascot, SL5 8BY | Director | 03 April 2000 | Active |
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH | Director | 01 February 2012 | Active |
The Glebe House, Langton Road, Speldhurst, Tunbridge Wells, TN3 0NP | Director | - | Active |
18-32, London Road, Staines, TW18 4BP | Director | 11 December 2002 | Active |
18-32, London Road, Staines, TW18 4BP | Director | 15 February 1995 | Active |
Leidsegracht 43-2, Amsterdam, Netherlands, | Director | 01 November 2001 | Active |
46 Norrice Lea, London, N2 0RJ | Director | 22 June 1998 | Active |
23 Saint Andrews Close, Crowthorne, RG45 6UP | Director | 06 July 1998 | Active |
Stoneycroft Mud Lane, Eversley, Basingstoke, RG27 0QS | Director | 06 July 1998 | Active |
Speck End 16 Ham Close, Cheltenham, GL52 6NP | Director | - | Active |
Wynmere 38 Wood Lane, Fleet, GU13 9EE | Director | 08 December 1997 | Active |
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH | Director | 01 February 2016 | Active |
2 Mulberry Lane, Atherton, Ca 94025, Usa, | Director | - | Active |
Magna House 18, 32 London Road, Staines, TW18 4BP | Director | 01 February 2007 | Active |
Prinses Marijkelaan, Amstelveen, Netherlands, | Director | 19 November 2001 | Active |
37 Ancastle Green, Henley On Thames, RG9 1TS | Director | 03 August 1998 | Active |
Norfolk House, Arden Road, Dorridge, Solihull, B93 8LJ | Director | 17 November 1999 | Active |
4 Squirrel Rise, Marlow Bottom, SL7 3PN | Director | - | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Director | 20 April 2006 | Active |
Ocean House, The Ring, Bracknell, RG12 1AN | Corporate Director | 15 February 2007 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Director | 01 February 2007 | Active |
Mr Michael Paul Young | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH |
Nature of control | : |
|
Mrs Vari Isabel Cameron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH |
Nature of control | : |
|
Mrs Jane Li | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH |
Nature of control | : |
|
Mr Steven Norman Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | Ocean House, Bracknell, RG12 1AN |
Nature of control | : |
|
Dhl Global Forwarding (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eastworth House, Eastworth House, Chertsey, England, KT16 8SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-20 | Dissolution | Dissolution application strike off company. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Capital | Legacy. | Download |
2020-11-30 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-30 | Insolvency | Legacy. | Download |
2020-11-30 | Resolution | Resolution. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.