This company is commonly known as Vanguard Global Logistics Limited. The company was founded 31 years ago and was given the registration number 02764486. The firm's registered office is in MALDON. You can find them at Station House, Station Road, Maldon, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | VANGUARD GLOBAL LOGISTICS LIMITED |
---|---|---|
Company Number | : | 02764486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House, Station Road, Maldon, Essex, CM9 4LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, Station Road, Maldon, CM9 4LQ | Director | 01 June 2007 | Active |
Elms Cottage Heron Chase, Herongate, Brentwood, CM13 3PP | Secretary | 21 March 1995 | Active |
The Spinney 77 Cliff Road, Felixstowe, IP11 9SQ | Secretary | 01 December 1992 | Active |
19 Ionian Building, 45 Narrow Street, London, E14 8DW | Secretary | 31 May 2005 | Active |
3 Kenilworth Gardens, Hornchurch, RM12 4SE | Secretary | 17 July 1997 | Active |
44 Exeter Road, Felixstowe, IP11 9AU | Secretary | 10 April 1996 | Active |
39 Davis Road, Grays, RM16 6PT | Secretary | 27 March 2007 | Active |
5 The Ridgeway, Harold Wood, Romford, RM3 0DS | Secretary | 01 May 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 November 1992 | Active |
Elms Cottage Heron Chase, Herongate, Brentwood, CM13 3PP | Director | 21 March 1995 | Active |
Gatugaros Vagen 11f, Torslanda, Sweden, 42333 | Director | 10 April 1996 | Active |
Mall 17, Frolunda 421-79, Sweden, | Director | 07 January 1993 | Active |
Svetsarregatan 12, 426 68 V Frolunda, Gothenburg, Sweden, | Director | 15 September 1993 | Active |
The Spinney 77 Cliff Road, Felixstowe, IP11 9SQ | Director | 02 December 1992 | Active |
555 East Ocean Boulevard, Suite 700, Long Beach, Usa, | Director | 10 August 1998 | Active |
49 Quilter Road, Felixstowe, IP11 7JL | Director | 07 January 1993 | Active |
71 Mayflower Road, Chafford Hundred, RM16 6BE | Director | 01 April 1997 | Active |
Town House Marine Road, Wirral, L47 2AS | Director | 07 January 1993 | Active |
110 Pine Avenue, Suite 800 Long Beach, California 90802, FOREIGN | Director | 10 August 1998 | Active |
Flat B, 25 Westbourne Gardens, London, W2 5NR | Director | 31 May 2005 | Active |
56 Victoria Road, Rayleigh, SS6 8RL | Director | 02 December 1992 | Active |
51 Wyburn Road, Thundersley, Benfleet, SS7 2TJ | Director | 07 January 1993 | Active |
Silvaldersgatan 69, S-41273, Gothenburg, Sweden, S-41273 | Director | 15 September 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 November 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2013-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2012-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.