Stifford Green
North Stifford
Essex
RM16 5UX
Director Name | Mr Stephen Knight |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2001(24 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | 122 Copse Avenue West Wickham Kent BR4 9NP |
Secretary Name | Mr Dilsher Sen |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2005(28 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Dilsher Sen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(30 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Prasad Santosh Chogle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Simon David Rawlinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Lee Andrew Bolsover |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | David Carpentier |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2017(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Information Technology Management |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Lee Robert Stevenson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr James Thomas Elston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(47 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Gerald Anthony John Burgin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 1995) |
Role | Air Freight Forwarder |
Country of Residence | England |
Correspondence Address | 2 Berkeley House Upper Sunbury Road Hampton Middlesex TW12 2DW |
Director Name | Brian Michael Wyeth |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 1995) |
Role | Air Freight Fowarder |
Correspondence Address | 7 Coombe Way Byfleet West Byfleet Surrey KT14 7DP |
Director Name | Ralph Thomas Russell |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 1994) |
Role | Shipping Agent |
Correspondence Address | 53 Hamilton Avenue Pyrford Woking Surrey GU22 8RU |
Director Name | Tirrunallan Annayanger Narayanswami |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 November 1997) |
Role | Air Freight Forwarder |
Correspondence Address | 29 Garden Close Ashford Middlesex TW15 1LH |
Director Name | Colin Gerald Gordon-Smith |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 26 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Mr Henry David Langer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hobbits Burton Hole Lane Mill Hill Village London NW7 1AZ |
Director Name | Leslie James Holden |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 August 1995) |
Role | Accountant |
Correspondence Address | 1 New Houses Foxhills Road Ottershaw Chertsey Surrey KT16 0NG |
Director Name | Mr Ronald Arthur Knight |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2006) |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashmere Avenue Beckenham Kent BR3 6PQ |
Secretary Name | Mr Barry John Ruck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Birchfield Stifford Green North Stifford Essex RM16 5UX |
Director Name | George Peter Theobald |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Towerhill Manor Gomshall Guildford Surrey GU5 9LP |
Secretary Name | Henry David Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 10 Deacons Hill Road Elstree Herts WD6 3LH |
Director Name | Mr Kevin Leo Fitzgerald |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(18 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 September 1995) |
Role | Shipping Agent |
Country of Residence | England |
Correspondence Address | 65 Barnfield Sale Cheshire M33 1WJ |
Director Name | Thomas Robb Ronald Foster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1998) |
Role | Airfeight Forwarder |
Correspondence Address | Roseberry Dennistoun Close Camberley Surrey GU15 2EY |
Director Name | Graham Charles Fraser Black |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(19 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 1 Highfield Road Maidenhead Berkshire SL6 5DF |
Director Name | Mr Andrew Kerr Christie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(19 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ben Buie Way Hawkhead Estate Paisley Renfrewshire PA2 7NR Scotland |
Director Name | Mr Mark Julian Grimwood |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(19 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Presburg Road New Malden Surrey KT3 5AH |
Director Name | Brian Albert Jones |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 143 Stanley Hill Amersham Buckinghamshire HP7 9HQ |
Secretary Name | Michael Anthony Reginald Dennehey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bute Road Barkingside Ilford Essex IG6 1AG |
Director Name | Richard William Candler |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | 20 Marble Hill Close Twickenham Middlesex TW1 3AY |
Director Name | Kevin Leon Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Badgers Copse Camberley Surrey GU15 1HW |
Director Name | Kaisar Ahmad |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 33 Knightsbridge London SW1X 7NL |
Director Name | Mr Timothy Paul Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 373 Blackfen Road Sidcup Kent DA15 9NJ |
Director Name | Deepak Khaitan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 September 2003(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2006) |
Role | Industrialist |
Correspondence Address | 10 Queens Park Kolkata 700019 India |
Director Name | Amit Chitlangia |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 March 2005(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2007) |
Role | Accountant |
Correspondence Address | 30 Anne Of Cleves Road Dartford Kent DA1 2BG |
Website | tgfml.com |
---|
Registered Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Greenhithe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Trans Global PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £146,233,793 |
Gross Profit | £12,565,476 |
Net Worth | £2,442,874 |
Cash | £86,801 |
Current Liabilities | £22,845,934 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
26 October 2021 | Delivered on: 27 October 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 November 2007 | Delivered on: 7 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 January 2005 | Delivered on: 26 January 2005 Satisfied on: 11 March 2009 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 January 2005 | Delivered on: 26 January 2005 Satisfied on: 15 October 2007 Persons entitled: Icici Bank UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 1999 | Delivered on: 1 July 1999 Satisfied on: 29 January 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 December 1997 | Delivered on: 8 January 1998 Satisfied on: 26 February 1999 Persons entitled: Citibank Na Classification: Security assignment over receivables Secured details: All monies due or to become due by moran holdings PLC and/or all or any other companies named therein to the chargee on any accont whatsoever under the termsof the assignment, the facility letter of even date or any other transaction documents (as defined in the charge). Particulars: All the company's right title and interest as an owner in and to the receivables all proceeds and related rights thereto and thereof. See the mortgage charge document for full details. Fully Satisfied |
27 March 1991 | Delivered on: 3 April 1991 Satisfied on: 16 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 May 1986 | Delivered on: 17 June 1986 Satisfied on: 29 June 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company other than such of the said debts as the bank may have specifically agreed in writing to exclude from such first fixed charge. Fully Satisfied |
28 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
5 January 2023 | Appointment of Mr Lee Robert Stevenson as a director on 4 January 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
27 October 2021 | Satisfaction of charge 7 in full (1 page) |
27 October 2021 | Registration of charge 012726580008, created on 26 October 2021 (17 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
1 July 2021 | Director's details changed for Prasad Santosh Chogle on 1 July 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
6 November 2018 | Director's details changed for Simon David Rawlingson on 6 November 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 September 2017 | Appointment of David Carpenter as a director on 1 July 2017 (3 pages) |
20 September 2017 | Appointment of David Carpentier as a director on 1 July 2017 (3 pages) |
20 September 2017 | Appointment of David Carpentier as a director on 1 July 2017 (3 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 July 2017 | Termination of appointment of Kevin Leon Jones as a director on 13 June 2017 (2 pages) |
19 July 2017 | Termination of appointment of Kevin Leon Jones as a director on 13 June 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
18 September 2014 | Appointment of Lee Andrew Bolsover as a director on 1 September 2014 (3 pages) |
18 September 2014 | Appointment of Simon David Rawlingson as a director on 1 September 2014 (3 pages) |
18 September 2014 | Appointment of Prasad Santosh Chogle as a director on 1 September 2014 (3 pages) |
18 September 2014 | Appointment of Prasad Santosh Chogle as a director on 1 September 2014 (3 pages) |
18 September 2014 | Appointment of Simon David Rawlingson as a director on 1 September 2014 (3 pages) |
18 September 2014 | Appointment of Lee Andrew Bolsover as a director on 1 September 2014 (3 pages) |
18 September 2014 | Appointment of Prasad Santosh Chogle as a director on 1 September 2014 (3 pages) |
18 September 2014 | Appointment of Simon David Rawlingson as a director on 1 September 2014 (3 pages) |
18 September 2014 | Appointment of Lee Andrew Bolsover as a director on 1 September 2014 (3 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
11 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for Dilsher Sen on 1 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Dilsher Sen on 1 January 2013 (1 page) |
4 January 2013 | Director's details changed for Dilsher Sen on 1 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Dilsher Sen on 1 January 2013 (1 page) |
4 January 2013 | Director's details changed for Dilsher Sen on 1 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Dilsher Sen on 1 January 2013 (1 page) |
28 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 March 2012 | Termination of appointment of Timothy Smith as a director (2 pages) |
5 March 2012 | Termination of appointment of Timothy Smith as a director (2 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Memorandum and Articles of Association (21 pages) |
2 August 2010 | Memorandum and Articles of Association (21 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
23 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
13 January 2010 | Director's details changed for Kevin Leon Jones on 17 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mr Timothy Paul Smith on 17 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Timothy Paul Smith on 17 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Kevin Leon Jones on 17 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page) |
23 February 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
6 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
6 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 17/12/05; full list of members
|
17 January 2006 | Return made up to 17/12/05; full list of members
|
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Return made up to 17/12/04; full list of members (10 pages) |
28 January 2005 | Return made up to 17/12/04; full list of members (10 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 17/12/03; full list of members (11 pages) |
13 January 2004 | Return made up to 17/12/03; full list of members (11 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 January 2003 | Return made up to 17/12/02; full list of members (10 pages) |
21 January 2003 | Return made up to 17/12/02; full list of members (10 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (9 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (9 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
9 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
2 January 2001 | Company name changed trans global air LIMITED\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed trans global air LIMITED\certificate issued on 02/01/01 (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
18 January 2000 | Return made up to 17/12/99; full list of members
|
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 17/12/99; full list of members
|
18 January 2000 | Director resigned (1 page) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 April 1999 | Full accounts made up to 31 December 1997 (16 pages) |
20 April 1999 | Full accounts made up to 31 December 1997 (16 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | New director appointed (3 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Return made up to 17/12/98; full list of members
|
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Return made up to 17/12/98; full list of members
|
16 December 1998 | Resolutions
|
16 December 1998 | Resolutions
|
16 December 1998 | £ nc 100000/500000 07/12/98 (1 page) |
16 December 1998 | £ nc 100000/500000 07/12/98 (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
1 February 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 17/12/97; no change of members (10 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 17/12/97; no change of members (10 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Particulars of mortgage/charge (5 pages) |
8 January 1998 | Particulars of mortgage/charge (5 pages) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | New director appointed (3 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
13 January 1997 | Return made up to 17/12/96; full list of members (11 pages) |
13 January 1997 | Return made up to 17/12/96; full list of members (11 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: no 1 dartford trade park hawley road dartford kent DA1 1NX (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: no 1 dartford trade park hawley road dartford kent DA1 1NX (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
28 January 1996 | Return made up to 17/12/95; change of members (13 pages) |
28 January 1996 | Return made up to 17/12/95; change of members (13 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
29 June 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1991 | Particulars of mortgage/charge (3 pages) |
3 April 1991 | Particulars of mortgage/charge (3 pages) |
15 October 1979 | Company name changed\certificate issued on 15/10/79 (3 pages) |
15 October 1979 | Company name changed\certificate issued on 15/10/79 (3 pages) |
11 August 1976 | Certificate of incorporation (1 page) |
11 August 1976 | Certificate of incorporation (1 page) |