London Heathrow Airport
Hounslow
Middlesex
TW6 3FE
Director Name | Mr Steve Cuddeford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Director Name | Ms Deborah Jane Mansfield |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(75 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Secretary Name | Miss Nichola Claire Watts |
---|---|
Status | Current |
Appointed | 07 July 2022(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Director Name | Nichola Claire Watts |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Director Name | Ms Julie Heard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Director Name | Mr John Mark Gillam |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Land Product Director |
Country of Residence | England |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Director Name | Mr Aaron Scott |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 April 2024(80 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | CEO |
Country of Residence | England |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Director Name | Herr Rainer Herbert Biermann |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Am Dumpfgraben 19 Bad Krozingen D-7812 Germany |
Director Name | Richard Bull |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Bracken House 2 Drapers Road Enfield Middlesex EN2 8LT |
Secretary Name | Richard Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(47 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Bracken House 2 Drapers Road Enfield Middlesex EN2 8LT |
Secretary Name | Mr Dieter Heinz Homann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 October 1992(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Financial Director |
Correspondence Address | 291 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Rainer Herbert Biermann |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 1994(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Freudenberger Strasse 33 Frankfurt 60528 |
Secretary Name | Mr Malcolm Paul Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(50 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 64 Farley Road South Croydon Surrey CR2 7ND |
Director Name | Seamus Colreavy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1995(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Castlebrowne Clane Kildare Irish |
Director Name | James Allan Cuthbert |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(57 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 18 Camborne Avenue Aylesbury Buckinghamshire HP21 7PF |
Secretary Name | Malcolm Geoffrey Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 16 Elruge Close West Drayton Middlesex UB7 7ES |
Director Name | Philip Frederick Brown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(58 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 9 Marsham Road Hazel Grove Stockport Cheshire SK7 5JB |
Director Name | Kurt Ove Hakan Buskhe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2003(60 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 December 2004) |
Role | Freight Forwarder |
Correspondence Address | Kobbe Lid 22 Gothenburg 43639 Foreign |
Director Name | Glen James Boyce |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(60 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2013) |
Role | Freight Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | Hastingwood Place Hastingwood Road Hastingwood Essex CM17 9JW |
Director Name | Klaus Dieter Eberlin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2004(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 31 Woodend Drive Sunninghill Berkshire SL5 9BD |
Secretary Name | Ruediger Muench |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 May 2005(61 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2009) |
Role | Freight Forwarder |
Correspondence Address | 7 Parkgate Close Kingston Upon Thames Surrey KT2 7LU |
Director Name | Douglas Coull |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Breezehill Wootton Northampton Northamptonshire NN4 6AG |
Director Name | Mr Andrew Connor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2009) |
Role | Director Land Division |
Country of Residence | United Kingdom |
Correspondence Address | 22 Butt Field View St Albans Herts AL1 2QL |
Secretary Name | Mr Per Holst-Nielsen |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2009(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Suffolk Road London SW13 9PH |
Director Name | Carl-Johan Stefan Goransson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 2010(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2012) |
Role | Credit Manager Europe North |
Country of Residence | Sweden |
Correspondence Address | Schenker House Great South West Road Feltham Middlesex TW14 8NT |
Director Name | Francesco Fabbroni |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2012(68 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 April 2017) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Schenker House Great South West Road Feltham Middlesex TW14 8NT |
Director Name | Mr Roger Michael Anderson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2019) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Schenker House Great South West Road Feltham Middlesex TW14 8NT |
Secretary Name | Ms Petra Kuester |
---|---|
Status | Resigned |
Appointed | 01 January 2013(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Director Name | Mr Simon William Bruce |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 May 2018) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Director Name | Mr Doug John Coull |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(72 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2021) |
Role | Air Product Director Uk & Ie |
Country of Residence | England |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Director Name | Mr Declan Joseph Byrne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2017(74 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 2023) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Secretary Name | Mr Declan Joseph Byrne |
---|---|
Status | Resigned |
Appointed | 01 December 2017(74 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 2022) |
Role | Company Director |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Director Name | Mr Michael Timothy Burke |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2023(79 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 08 April 2024) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
Secretary Name | Dorchester Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 June 2001) |
Correspondence Address | 9 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN |
Website | schenker.co.uk |
---|
Registered Address | Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
700.1k at £1 | Db Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £254,567,000 |
Gross Profit | £49,858,000 |
Net Worth | -£9,446,000 |
Cash | £9,000 |
Current Liabilities | £61,939,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
24 September 2008 | Delivered on: 26 September 2008 Satisfied on: 30 March 2009 Persons entitled: Mckay Securities PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £10,281.25 together with all accrued interest held in a deposit account with royal bank of scotland child & co branch of 1 fleet street london being the bankers of edwin coe LLP the solicitors specified in the rental deposit deed. Fully Satisfied |
---|---|
30 October 2007 | Delivered on: 7 November 2007 Satisfied on: 30 March 2009 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £12,175 plus a sum equivalent to value added tax thereon. Fully Satisfied |
26 April 2007 | Delivered on: 3 May 2007 Satisfied on: 26 March 2008 Persons entitled: Mckay Securities PLC Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £10,281.25 together with all accrued interest held in a deposit account. Fully Satisfied |
1 September 2005 | Delivered on: 14 September 2005 Satisfied on: 24 March 2010 Persons entitled: Tameside Metropolitan Borough Council Classification: Rent deposit deed Secured details: £26,372.29 due or to become due from the company to. Particulars: Its interest in the deposit account and all money from time to time withdrawn from the deposit account. Fully Satisfied |
3 October 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Full accounts made up to 31 December 2022 (48 pages) |
30 June 2023 | Termination of appointment of Aaron Scott as a director on 30 June 2023 (1 page) |
9 May 2023 | Appointment of Mr Michael Timothy Burke as a director on 9 May 2023 (2 pages) |
21 March 2023 | Appointment of Mr John Mark Gillam as a director on 20 March 2023 (2 pages) |
20 March 2023 | Appointment of Nichola Claire Watts as a director on 20 March 2023 (2 pages) |
20 March 2023 | Appointment of Ms Julie Heard as a director on 20 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Declan Joseph Byrne as a director on 20 March 2023 (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (48 pages) |
29 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
24 July 2022 | Termination of appointment of Declan Joseph Byrne as a secretary on 7 July 2022 (1 page) |
24 July 2022 | Appointment of Miss Nichola Claire Watts as a secretary on 7 July 2022 (2 pages) |
30 June 2022 | Termination of appointment of Julie Heard as a director on 10 November 2021 (1 page) |
28 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (46 pages) |
20 April 2021 | Appointment of Mr Aaron Scott as a director on 6 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Doug John Coull as a director on 31 March 2021 (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (42 pages) |
23 November 2020 | Statement of company's objects (2 pages) |
23 November 2020 | Resolutions
|
17 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
10 November 2020 | Memorandum and Articles of Association (12 pages) |
22 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
13 November 2019 | Termination of appointment of Ray Hennessy as a director on 12 November 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
11 September 2019 | Cessation of Db (Uk) Investments Ltd as a person with significant control on 30 November 2016 (1 page) |
11 September 2019 | Notification of Schenker Aktiengesellschaft as a person with significant control on 30 November 2016 (2 pages) |
25 February 2019 | Termination of appointment of Roger Michael Anderson as a director on 31 January 2019 (1 page) |
28 January 2019 | Appointment of Ms Deborah Jane Mansfield as a director on 17 January 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
6 June 2018 | Appointment of Mr Steve Cuddeford as a director on 18 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Simon William Bruce as a director on 18 May 2018 (1 page) |
6 December 2017 | Appointment of Mr Declan Joseph Byrne as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Petra Kuester as a director on 30 November 2017 (1 page) |
6 December 2017 | Appointment of Mr Declan Joseph Byrne as a secretary on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Petra Kuester as a secretary on 30 November 2017 (1 page) |
6 December 2017 | Appointment of Mr Declan Joseph Byrne as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Petra Kuester as a director on 30 November 2017 (1 page) |
6 December 2017 | Appointment of Mr Declan Joseph Byrne as a secretary on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Petra Kuester as a secretary on 30 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
25 April 2017 | Termination of appointment of Francesco Fabbroni as a director on 19 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Matthias Kraus as a director on 19 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Matthias Kraus as a director on 19 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Francesco Fabbroni as a director on 19 April 2017 (1 page) |
10 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
20 October 2016 | Appointment of Ms Julie Heard as a director on 18 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Doug Coull as a director on 19 October 2016 (2 pages) |
20 October 2016 | Appointment of Ms Julie Heard as a director on 18 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Adrian Mark Jennings as a director on 19 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Doug Coull as a director on 19 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Adrian Mark Jennings as a director on 19 October 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
18 January 2016 | Appointment of Mr Ray Hennessy as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Ray Hennessy as a director on 18 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Helgi Orn Ingolfsson as a director on 17 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Helgi Orn Ingolfsson as a director on 17 January 2016 (1 page) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
12 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
26 May 2015 | Termination of appointment of Michael Anthony Sims as a director on 17 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Michael Anthony Sims as a director on 17 May 2015 (1 page) |
21 October 2014 | Termination of appointment of Mark Edward Michael Rollinson as a director on 2 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Mark Edward Michael Rollinson as a director on 2 October 2014 (1 page) |
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Termination of appointment of Mark Edward Michael Rollinson as a director on 2 October 2014 (1 page) |
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
24 April 2014 | Appointment of Mr Matthias Kraus as a director (2 pages) |
24 April 2014 | Termination of appointment of Steve Williams as a director (1 page) |
24 April 2014 | Appointment of Mr Matthias Kraus as a director (2 pages) |
24 April 2014 | Termination of appointment of Steve Williams as a director (1 page) |
24 April 2014 | Termination of appointment of David Harrison as a director (1 page) |
24 April 2014 | Termination of appointment of David Harrison as a director (1 page) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
14 October 2013 | Termination of appointment of Glen Boyce as a director (1 page) |
14 October 2013 | Appointment of Mr Michael Anthony Sims as a director (2 pages) |
14 October 2013 | Appointment of Mr Michael Anthony Sims as a director (2 pages) |
14 October 2013 | Termination of appointment of Glen Boyce as a director (1 page) |
13 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
26 June 2013 | Appointment of Mr Simon William Bruce as a director (2 pages) |
26 June 2013 | Appointment of Mr Simon William Bruce as a director (2 pages) |
27 March 2013 | Termination of appointment of Jochen Johan as a director (1 page) |
27 March 2013 | Termination of appointment of Jochen Johan as a director (1 page) |
17 January 2013 | Termination of appointment of Per Holst-Nielsen as a secretary (1 page) |
17 January 2013 | Termination of appointment of Per Holst-Nielsen as a director (1 page) |
17 January 2013 | Termination of appointment of Per Holst-Nielsen as a director (1 page) |
17 January 2013 | Appointment of Ms Petra Kuester as a director (2 pages) |
17 January 2013 | Appointment of Ms Petra Kuester as a secretary (1 page) |
17 January 2013 | Termination of appointment of Per Holst-Nielsen as a secretary (1 page) |
17 January 2013 | Appointment of Ms Petra Kuester as a director (2 pages) |
17 January 2013 | Appointment of Ms Petra Kuester as a secretary (1 page) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (12 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (12 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (12 pages) |
21 August 2012 | Registered office address changed from , Schenker House, Great South West Road, Feltham, Middlesex, TW14 8NT on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from , Schenker House, Great South West Road, Feltham, Middlesex, TW14 8NT on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Schenker House Great South West Road Feltham Middlesex TW14 8NT on 21 August 2012 (1 page) |
10 August 2012 | Full accounts made up to 31 December 2011 (29 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (29 pages) |
18 June 2012 | Appointment of Steve John Williams as a director (2 pages) |
18 June 2012 | Appointment of Steve John Williams as a director (2 pages) |
18 June 2012 | Termination of appointment of Ingegerd Svensson as a director (1 page) |
18 June 2012 | Termination of appointment of Carl-Johan Goransson as a director (1 page) |
18 June 2012 | Termination of appointment of Carl-Johan Goransson as a director (1 page) |
18 June 2012 | Termination of appointment of Ingegerd Svensson as a director (1 page) |
18 May 2012 | Appointment of Francesco Fabbroni as a director (2 pages) |
18 May 2012 | Appointment of Francesco Fabbroni as a director (2 pages) |
18 May 2012 | Appointment of Mr Roger Michael Anderson as a director (2 pages) |
18 May 2012 | Appointment of Jochen Johan as a director (2 pages) |
18 May 2012 | Appointment of Mark Edward Michael Rollinson as a director (2 pages) |
18 May 2012 | Appointment of Mr Roger Michael Anderson as a director (2 pages) |
18 May 2012 | Appointment of Jochen Johan as a director (2 pages) |
18 May 2012 | Appointment of Mark Edward Michael Rollinson as a director (2 pages) |
21 February 2012 | Appointment of Helgi Orn Ingolfsson as a director (2 pages) |
21 February 2012 | Appointment of Helgi Orn Ingolfsson as a director (2 pages) |
3 November 2011 | Termination of appointment of Jochen Mueller as a director (1 page) |
3 November 2011 | Termination of appointment of Jochen Mueller as a director (1 page) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
7 September 2011 | Termination of appointment of Douglas Coull as a director (1 page) |
7 September 2011 | Termination of appointment of Douglas Coull as a director (1 page) |
7 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
12 January 2011 | Appointment of Carl-Johan Stefan Goransson as a director (2 pages) |
12 January 2011 | Appointment of Ingegerd Lilly Mariana Svensson as a director (2 pages) |
12 January 2011 | Appointment of Ingegerd Lilly Mariana Svensson as a director (2 pages) |
12 January 2011 | Appointment of Carl-Johan Stefan Goransson as a director (2 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
30 July 2010 | Termination of appointment of Andre Roux as a director (1 page) |
30 July 2010 | Termination of appointment of Andre Roux as a director (1 page) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Secretary's details changed for Per Holst-Nielsen on 3 October 2009 (1 page) |
14 October 2009 | Director's details changed for Andre Roux on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andre Roux on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jochen Mueller on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Douglas Coull on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Glen James Boyce on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr per Holst-Nielsen on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr per Holst-Nielsen on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jochen Mueller on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Alistair Kelland Harrison on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Alistair Kelland Harrison on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Glen James Boyce on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Glen James Boyce on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jochen Mueller on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Douglas Coull on 3 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Per Holst-Nielsen on 3 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Per Holst-Nielsen on 3 October 2009 (1 page) |
14 October 2009 | Director's details changed for Andre Roux on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr per Holst-Nielsen on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Douglas Coull on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Alistair Kelland Harrison on 3 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Kevin Mclean as a director (1 page) |
12 October 2009 | Termination of appointment of Kevin Mclean as a director (1 page) |
2 September 2009 | Director appointed andre roux (1 page) |
2 September 2009 | Director appointed andre roux (1 page) |
17 August 2009 | Full accounts made up to 31 December 2008 (29 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (29 pages) |
17 August 2009 | Appointment terminated director and secretary ruediger muench (1 page) |
17 August 2009 | Appointment terminated director and secretary ruediger muench (1 page) |
14 August 2009 | Director and secretary appointed per holst-nielsen (1 page) |
14 August 2009 | Director and secretary appointed per holst-nielsen (1 page) |
13 April 2009 | Appointment terminated director andrew connor (1 page) |
13 April 2009 | Appointment terminated director andrew connor (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 June 2008 | Director appointed jochen mueller (2 pages) |
10 June 2008 | Director appointed jochen mueller (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 February 2008 | Full accounts made up to 31 December 2006 (25 pages) |
3 February 2008 | Full accounts made up to 31 December 2006 (25 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
5 December 2007 | Return made up to 03/10/07; no change of members (9 pages) |
5 December 2007 | Return made up to 03/10/07; no change of members (9 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: unitair centre great south west road feltham middlesex TW14 8NT (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: unitair centre, great south west road, feltham, middlesex TW14 8NT (1 page) |
12 January 2007 | Return made up to 03/10/06; full list of members (8 pages) |
12 January 2007 | Return made up to 03/10/06; full list of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: schenker house unit 7 radius park faggs road feltham middlesex TW14 0NG (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: schenker house unit 7, radius park faggs road, feltham, middlesex TW14 0NG (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
29 December 2005 | Full accounts made up to 31 December 2004 (21 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 December 2005 | Return made up to 03/10/05; full list of members
|
6 December 2005 | Return made up to 03/10/05; full list of members
|
14 September 2005 | Particulars of mortgage/charge (4 pages) |
14 September 2005 | Particulars of mortgage/charge (4 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
29 December 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 December 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 December 2004 | Return made up to 03/10/04; no change of members (9 pages) |
29 December 2004 | Return made up to 03/10/04; no change of members (9 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (1 page) |
1 July 2004 | New director appointed (1 page) |
24 June 2004 | Return made up to 03/10/03; full list of members (7 pages) |
24 June 2004 | Return made up to 03/10/03; full list of members (7 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | Director resigned (1 page) |
25 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
16 December 2002 | Return made up to 03/10/02; full list of members (8 pages) |
16 December 2002 | Return made up to 03/10/02; full list of members (8 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Return made up to 03/10/01; full list of members
|
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Return made up to 03/10/01; full list of members
|
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 October 2000 | Return made up to 03/10/00; full list of members
|
5 October 2000 | Return made up to 03/10/00; full list of members
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
7 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 July 1999 | Company name changed schenkers LIMITED\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Company name changed schenkers LIMITED\certificate issued on 12/07/99 (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
7 December 1998 | Return made up to 03/10/98; full list of members (6 pages) |
7 December 1998 | Return made up to 03/10/98; full list of members (6 pages) |
26 November 1998 | Secretary's particulars changed (1 page) |
26 November 1998 | Secretary's particulars changed (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Location of register of members (1 page) |
9 November 1998 | Location of register of directors' interests (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 2 thames road, barking, essex, IG11 0HZ (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Location of register of members (1 page) |
9 November 1998 | Location of register of directors' interests (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 2 thames road barking essex IG11 0HZ (1 page) |
26 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
30 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Certificate of reduction of issued capital and share premium (1 page) |
5 November 1996 | Certificate of reduction of issued capital and share premium (1 page) |
5 November 1996 | Resolutions
|
10 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
2 November 1995 | Return made up to 03/10/95; full list of members (14 pages) |
2 November 1995 | Return made up to 03/10/95; full list of members (14 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 51-53 hatton garden london EC1N 8QJ (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 51-53 hatton garden, london EC1N 8QJ (1 page) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
18 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
23 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
23 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
30 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
30 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
21 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
21 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
16 November 1943 | Incorporation (16 pages) |
16 November 1943 | Incorporation (16 pages) |