This company is commonly known as Toll Global Forwarding (uk) Limited. The company was founded 37 years ago and was given the registration number 02097851. The firm's registered office is in FELTHAM. You can find them at Australis House Unit 2, Heron Way, Feltham, Middlesex. This company's SIC code is 52290 - Other transportation support activities.
Name | : | TOLL GLOBAL FORWARDING (UK) LIMITED |
---|---|---|
Company Number | : | 02097851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
672, Spur Road, North Feltham Trading Estate, Feltham, England, TW14 0SL | Director | 03 January 2023 | Active |
672, Spur Road, North Feltham Trading Estate, Feltham, England, TW14 0SL | Director | 30 June 2022 | Active |
A14 Rainbow Villas Lot 399, Silvercrest Road Clearwater Bay Road, Kowloon, Hong Kong, | Secretary | 30 January 2003 | Active |
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB | Secretary | 01 April 2007 | Active |
3 Lombard Street, London, EC3V 9AQ | Corporate Secretary | 19 May 2003 | Active |
3 Lombard Street, London, EC3V 9AQ | Corporate Secretary | - | Active |
35 Bin Tong Park, Singapore 1026, FOREIGN | Director | 30 January 2003 | Active |
Brook House, 18 Buxton Avenue, Leigh On Sea, SS9 3UB | Director | 01 October 1994 | Active |
Australis House, Unit 2, Heron Way, Feltham, United Kingdom, TW14 0AR | Director | 20 March 2013 | Active |
Australis House, Unit 2, Heron Way, Feltham, TW14 0AR | Director | 10 July 2019 | Active |
Australis House, Unit 2, Heron Way, Feltham, TW14 0AR | Director | 17 February 2017 | Active |
Unit 1 10th Floor St Joan Court, 76 Macdonnell Road, Hong Kong, FOREIGN | Director | 15 May 2001 | Active |
Rockcliff Lot 208 Dd229, Clearwater Bay Road, Clearwater Bay, Hong Kong, | Director | 15 May 2001 | Active |
Australis House, Unit 2, Heron Way, Feltham, United Kingdom, TW14 0AR | Director | 20 March 2013 | Active |
Clayhurst, Bagwell Lane Odiham, Basingstoke, RG29 1JG | Director | - | Active |
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB | Director | 31 July 2008 | Active |
Australis House, Unit 2, Heron Way, Feltham, TW14 0AR | Director | 02 January 2020 | Active |
Australis House, Unit 2, Heron Way, Feltham, United Kingdom, TW14 0AR | Director | 01 July 2013 | Active |
12 Hillside Road, Billericay, CM11 2DA | Director | 23 January 2002 | Active |
61 Highgate Lane, Farnborough, GU14 8AA | Director | - | Active |
11 Zealand Drive, Canvey Island, SS8 8NW | Director | - | Active |
Australis House, Unit 2, Heron Way, Feltham, United Kingdom, TW14 0AR | Director | 01 July 2013 | Active |
672, Spur Road, North Feltham Trading Estate, Feltham, England, TW14 0SL | Director | 29 March 2018 | Active |
Australis House, Unit 2, Heron Way, Feltham, TW14 0AR | Director | 01 September 2016 | Active |
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB | Director | 01 October 2009 | Active |
A14 Rainbow Villas Lot 399, Silvercrest Road Clearwater Bay Road, Kowloon, Hong Kong, | Director | 30 January 2003 | Active |
Burgemeester Peereboom Vollerlaan 8, 211 The Aerdenhout, Netherlands, Holland, FOREIGN | Director | 12 January 2006 | Active |
Flat 24 4/F Peak Garden, 16-20 Mount Austin Road, Hong Kong, FOREIGN | Director | 05 September 2001 | Active |
20 Kensington Park Gardens, London, W11 3HD | Director | 12 April 1995 | Active |
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB | Director | 30 June 2011 | Active |
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB | Director | 17 July 2006 | Active |
Australis House, Unit 2, Heron Way, Feltham, TW14 0AR | Director | 02 January 2020 | Active |
672, Spur Road, North Feltham Trading Estate, Feltham, England, TW14 0SL | Director | 14 April 2020 | Active |
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB | Director | 01 October 2009 | Active |
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB | Director | 20 April 2013 | Active |
Toll International Investments Pty Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | L7 380 St Kilda Road, Melbourne, Melbourne, Vic3004, Australia, |
Nature of control | : |
|
Japan Post Holdings Co. Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 1-3-2, Kasumigaseki, Chiyoda-Ku, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Address | Change sail address company with old address new address. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Capital | Capital allotment shares. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Capital | Capital allotment shares. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.