This company is commonly known as Panalpina World Transport Limited. The company was founded 84 years ago and was given the registration number 00357697. The firm's registered office is in HARWICH. You can find them at Scandinavia House Refinery Road, Parkeston, Harwich, Essex. This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.
Name | : | PANALPINA WORLD TRANSPORT LIMITED |
---|---|---|
Company Number | : | 00357697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1939 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scandinavia House Refinery Road, Parkeston, Harwich, Essex, England, CO12 4QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ | Secretary | 26 November 2019 | Active |
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ | Director | 23 June 2021 | Active |
5 Home Lea, Orpington, BR6 6LT | Secretary | - | Active |
Panalpina House, Great South West Road, Feltham, TW14 8NU | Secretary | 12 December 2017 | Active |
Panalpina House, Great South West Road, Feltham, TW14 8NU | Secretary | 01 November 2015 | Active |
91 Oakdale Drive, Heald Green, Cheadle, SK8 3SN | Director | 01 January 1999 | Active |
5 Home Lea, Orpington, BR6 6LT | Director | 29 July 1994 | Active |
Panalpina House, Great South West Road, Feltham, TW14 8NU | Director | 01 January 2014 | Active |
33 Chiswick Green Studios, Evershed Walk, London, W4 5BW | Director | 01 January 2000 | Active |
3 Dale Street, London, W4 2BJ | Director | 18 May 2004 | Active |
Grellinger Strasse 18, 4052 Basle, Switzerland, | Director | - | Active |
92a Sunningvale Avenue, Biggin Hill, Westerham, TN16 3TT | Director | 04 July 1995 | Active |
47 Westacott, Hayes, UB4 8AH | Director | 29 July 1994 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 09 September 2019 | Active |
Panalpina House, Great South West Road, Feltham, TW14 8NU | Director | 02 April 2007 | Active |
Newlyn, 115 Combe Road, New Malden, | Director | 03 April 1995 | Active |
Freudenbergstrasse 15, Ch- 8044 Zurich, Switzerland, FOREIGN | Director | 16 October 2001 | Active |
Priory House Priory Close, Chislehurst, BR7 5LB | Director | - | Active |
11 Eardley Road, Sevenoaks, TN13 1XX | Director | 01 September 1994 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 09 September 2019 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 09 September 2019 | Active |
26 Blackdown Close, Pyrford, GU22 8LQ | Director | 10 August 1998 | Active |
Panalpina House, Great South West Road, Feltham, TW14 8NU | Director | 01 January 2016 | Active |
Panalpina House, Great South West Road, Feltham, TW14 8NU | Director | 22 April 2016 | Active |
2 Glencoe Road, Weybridge, KT13 8JY | Director | 01 January 2001 | Active |
132 Widmore Road, Bromley, BR1 3BE | Director | 01 June 1995 | Active |
Ob Dem Hoelzli 6, Ch-4102 Binningen, Switzerland, | Director | 01 January 2000 | Active |
Panalpina House, Great South West Road, Feltham, TW14 8NU | Director | 15 September 2014 | Active |
1 Dales Drive, Guiseley, Leeds, LS20 8HR | Director | - | Active |
6 Pelabon House, 34 Clevedon Road, Twickenham, United Kingdom, TW1 2TR | Director | 04 January 2011 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 09 September 2019 | Active |
Panalpina House, Great South West Road, Feltham, England, TW14 8NU | Director | 17 December 2018 | Active |
Dsv Panalpina A/S | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Dsv Panalpina Building, Hovedgaden 630, 2640 Hedehusene, Denmark, |
Nature of control | : |
|
Panalpina World Transport (Holding) Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Viaduktstrasse 42, Viaduktstrasse 42, Basel, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-07-10 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-07 | Resolution | Resolution. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-21 | Resolution | Resolution. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Accounts | Change account reference date company current extended. | Download |
2019-12-02 | Officers | Appoint person secretary company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.