28821
Coslada
Madrid
Spain
Director Name | Mr Luis Alejandro Matesanz Ricondo |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 March 2020(27 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | Paseo De La Zona Franca 111, Torre Auditori 08038 Barcelona Spain |
Director Name | Mr Adeel Ullah Hashmi |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2023(30 years, 8 months after company formation) |
Appointment Duration | 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Horizon Point Swallowdale Lane Hemel Hempstead HP2 7FZ |
Secretary Name | Mr Adeel Ullah Hashmi |
---|---|
Status | Current |
Appointed | 29 August 2023(30 years, 8 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | Unit 1, Horizon Point Swallowdale Lane Hemel Hempstead HP2 7FZ |
Director Name | Mark John Gilbert |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992 |
Appointment Duration | 7 years, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Spinner Chertsey Road Windlesham Surrey GU20 6HZ |
Director Name | Mark Lincoln White |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992 |
Appointment Duration | 9 years, 10 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Tudor Lodge Hawthorn Hill Warfield Bracknell Berkshire RG12 6HE |
Director Name | Christopher James Hewlett |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Southwood Close Upper Bolney Road Harpsden Henley On Thames Oxfordshire RG9 4AG |
Secretary Name | Christopher James Hewlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Southwood Close Upper Bolney Road Harpsden Henley On Thames Oxfordshire RG9 4AG |
Director Name | Brian Richard Vella |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 August 2000) |
Role | Sales Representative |
Correspondence Address | 24 Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Secretary Name | Mark John Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Spinner Chertsey Road Windlesham Surrey GU20 6HZ |
Director Name | Douglas Eric Christensen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2002) |
Role | President And CEO |
Correspondence Address | 4 Barberry Drive Hawthorn Woods Illinois 60047 United States |
Director Name | Gerald Harry Post |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 2001) |
Role | Executive Vice President |
Correspondence Address | 3 N. 125 Morningside West Chicago 60185 Dupage United States |
Secretary Name | Richard Calogero Pagano |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2002) |
Role | V P General Counsel And Secret |
Correspondence Address | 416 Atlantic Lane Elk Grove Village 60007 Illinois Usa Foreign |
Director Name | Norman Carlson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2002(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2002) |
Role | Consultant |
Correspondence Address | 1351 W. Whitmore Court Lake Forest 60045- Illinois United States |
Director Name | Andrew Giles Martin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(9 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 27 March 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ |
Director Name | Mr Darren Ross Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | One Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ |
Director Name | Peter Chow Tak Ching |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2004) |
Role | Ceo President |
Correspondence Address | 9b Eastview 3 Coxs Road Jordan Kowloon Foreign |
Director Name | Rosie Chiang Chou Shia |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 31 October 2002(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2004) |
Role | Vice President |
Correspondence Address | Flat F 21f Block 6 Villa Esplanada Tsing Yi New Territories Hong Kong |
Secretary Name | Mr Darren Ross Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | One Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ |
Director Name | James David McMullen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | 14308 Beverly Overland Park Kansas 66223 United States |
Director Name | Eric Alan Friedlander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 15728 Ash Lane, Overland Park Kansas 6224 United States |
Director Name | Bhadresh Sutaria |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2008(15 years after company formation) |
Appointment Duration | 9 months (resigned 30 September 2008) |
Role | Chief Financial Officer |
Correspondence Address | 37280 Cherrybank Drive Solon Oh 44139 United States |
Director Name | Mr Reid Anthony Schultz |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2008(15 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 September 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Unit 1 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ |
Director Name | Brenda Jean Stasiulis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2008(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Unit 1 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ |
Director Name | Paul Fitzpatrick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2017(24 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2018) |
Role | Chief Legal Counsel |
Country of Residence | United States |
Correspondence Address | 11501 Outlook Street Suite 500 Overland Park Ks 66211 United States |
Secretary Name | Mr Andrew Giles Martin |
---|---|
Status | Resigned |
Appointed | 16 February 2021(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2024) |
Role | Company Director |
Correspondence Address | Unit 1, Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 November 2015) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Website | miq.com |
---|---|
Email address | [email protected] |
Telephone | 07 249526946 |
Telephone region | Mobile |
Registered Address | Unit 1, Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
35k at £1 | Miq Logistics Eu LTD 69.40% Ordinary B |
---|---|
15.4k at £1 | Miq Logistics Eu LTD 30.60% Ordinary A |
Year | 2014 |
---|---|
Turnover | £37,012,453 |
Gross Profit | £13,315,217 |
Net Worth | £10,902,188 |
Cash | £3,859,125 |
Current Liabilities | £7,826,372 |
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 | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
21 April 2023 | Delivered on: 26 April 2023 Persons entitled: Ing Bank Nv, Sucursal En España Classification: A registered charge Particulars: Charge over accounts. Outstanding |
---|---|
12 May 2014 | Delivered on: 13 May 2014 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Outstanding |
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: Bank of America N.A., London Branch Classification: A registered charge Particulars: Fixed charge over any right, title or interest in land which the company may subsequently acquire.. Fixed charge over all intellectual property rights of the company.. Notification of addition to or amendment of charge. Outstanding |
31 July 2012 | Delivered on: 7 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number nxnfszxm-eur-00 also designated ac/no 42143519-550-00 with the bank. Outstanding |
31 July 2012 | Delivered on: 7 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 40470172 with the bank. Outstanding |
17 February 2004 | Delivered on: 21 February 2004 Satisfied on: 14 May 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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. Fully Satisfied |
23 January 2003 | Delivered on: 4 February 2003 Satisfied on: 2 September 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 9134700 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
29 May 1997 | Delivered on: 30 May 1997 Satisfied on: 7 July 2000 Persons entitled: Christopher James Hewlett Classification: Debenture Secured details: £720,000 and interest 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 |
1 May 1995 | Delivered on: 16 May 1995 Satisfied on: 2 September 2004 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 |
5 January 2024 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
27 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
8 September 2023 | Appointment of Mr Adeel Ullah Hashmi as a secretary on 29 August 2023 (2 pages) |
8 September 2023 | Appointment of Mr Adeel Ullah Hashmi as a director on 29 August 2023 (2 pages) |
26 April 2023 | Registration of charge 027737690009, created on 21 April 2023 (26 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
12 May 2022 | Change of details for Miq Logistics Eu Limited as a person with significant control on 18 July 2019 (2 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
23 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
12 May 2021 | Satisfaction of charge 5 in full (4 pages) |
12 May 2021 | Satisfaction of charge 6 in full (4 pages) |
22 March 2021 | Satisfaction of charge 027737690008 in full (1 page) |
22 March 2021 | Satisfaction of charge 027737690007 in full (1 page) |
18 February 2021 | Appointment of Mr Andrew Giles Martin as a secretary on 16 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Darren Ross Williams as a secretary on 31 December 2020 (1 page) |
17 February 2021 | Termination of appointment of Darren Ross Williams as a director on 31 December 2020 (1 page) |
26 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
26 May 2020 | Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR (1 page) |
20 May 2020 | Register inspection address has been changed from C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH (1 page) |
3 April 2020 | Appointment of Mr Luis Alejandro Matesanz Ricondo as a director on 31 March 2020 (2 pages) |
3 April 2020 | Appointment of Mr Rafael Torres Brinkmann as a director on 31 March 2020 (2 pages) |
3 April 2020 | Termination of appointment of Brenda Jean Stasiulis as a director on 31 March 2020 (1 page) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
18 July 2019 | Resolutions
|
18 July 2019 | Change of name notice (2 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
13 July 2018 | Termination of appointment of Paul Fitzpatrick as a director on 1 July 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 May 2018 | Register inspection address has been changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ England to C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA (1 page) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Appointment of Paul Fitzpatrick as a director on 29 September 2017 (2 pages) |
19 December 2017 | Appointment of Paul Fitzpatrick as a director on 29 September 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Termination of appointment of Reid Anthony Schultz as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Reid Anthony Schultz as a director on 29 September 2017 (1 page) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 September 2016 | Register inspection address has been changed to C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page) |
29 September 2016 | Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page) |
29 September 2016 | Register inspection address has been changed to C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page) |
29 September 2016 | Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page) |
29 September 2016 | Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page) |
29 September 2016 | Register(s) moved to registered inspection location C/O Bryan Cave 88 Wood Street London EC2V 7AJ (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Memorandum and Articles of Association (29 pages) |
6 April 2016 | Memorandum and Articles of Association (29 pages) |
6 April 2016 | Resolutions
|
15 January 2016 | Director's details changed for Andrew Giles Martin on 15 December 2012 (2 pages) |
15 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Andrew Giles Martin on 15 December 2012 (2 pages) |
15 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 January 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
24 November 2015 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 November 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
22 September 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
22 September 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
13 May 2014 | Registration of charge 027737690008 (22 pages) |
13 May 2014 | Registration of charge 027737690008 (22 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
24 December 2013 | Registration of charge 027737690007 (59 pages) |
24 December 2013 | Registration of charge 027737690007 (59 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (8 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (8 pages) |
4 December 2013 | Director's details changed for Andrew Giles Martin on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Brenda Jean Stasiulis on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Reid Anthony Schultz on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Reid Anthony Schultz on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Brenda Jean Stasiulis on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Reid Anthony Schultz on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Brenda Jean Stasiulis on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Andrew Giles Martin on 4 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Andrew Giles Martin on 4 December 2013 (2 pages) |
29 October 2013 | Memorandum and Articles of Association (43 pages) |
29 October 2013 | Memorandum and Articles of Association (43 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
3 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
3 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
3 December 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 July 2012 | Secretary's details changed for Darren Ross Williams on 1 August 2011 (2 pages) |
25 July 2012 | Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages) |
25 July 2012 | Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages) |
25 July 2012 | Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages) |
25 July 2012 | Secretary's details changed for Darren Ross Williams on 1 August 2011 (2 pages) |
25 July 2012 | Secretary's details changed for Darren Ross Williams on 1 August 2011 (2 pages) |
24 July 2012 | Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages) |
24 July 2012 | Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages) |
24 July 2012 | Director's details changed for Darren Ross Williams on 1 August 2011 (2 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Company name changed yrc logistics LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Company name changed yrc logistics LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Change of name notice (2 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
2 December 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
28 April 2009 | Auditor's resignation (2 pages) |
28 April 2009 | Auditor's resignation (2 pages) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
23 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
20 November 2008 | Appointment terminated director bhadresh sutaria (1 page) |
20 November 2008 | Director appointed brenda jean stasiulis (2 pages) |
20 November 2008 | Appointment terminated director bhadresh sutaria (1 page) |
20 November 2008 | Director appointed brenda jean stasiulis (2 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 April 2008 | Director appointed bhadresh sutaria (2 pages) |
10 April 2008 | Director appointed bhadresh sutaria (2 pages) |
3 April 2008 | Director appointed reid anthony schultz (2 pages) |
3 April 2008 | Appointment terminated director eric friedlander (1 page) |
3 April 2008 | Appointment terminated director eric friedlander (1 page) |
3 April 2008 | Director appointed reid anthony schultz (2 pages) |
23 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 July 2007 | Company name changed meridian iq (uk) LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed meridian iq (uk) LIMITED\certificate issued on 02/07/07 (2 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (4 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (4 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
10 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
29 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 September 2005 | Memorandum and Articles of Association (48 pages) |
13 September 2005 | Memorandum and Articles of Association (48 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
1 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Return made up to 15/12/04; full list of members
|
20 December 2004 | Return made up to 15/12/04; full list of members
|
6 September 2004 | Company name changed gps logistics (uk) LIMITED\certificate issued on 06/09/04 (3 pages) |
6 September 2004 | Company name changed gps logistics (uk) LIMITED\certificate issued on 06/09/04 (3 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
21 February 2004 | Particulars of mortgage/charge (5 pages) |
21 February 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 February 2003 | Return made up to 15/12/02; full list of members; amend
|
28 February 2003 | Return made up to 15/12/02; full list of members; amend
|
14 February 2003 | Return made up to 15/12/02; full list of members
|
14 February 2003 | Return made up to 15/12/02; full list of members
|
11 February 2003 | Company name changed usf worldwide logistics LTD\certificate issued on 11/02/03 (2 pages) |
11 February 2003 | Company name changed usf worldwide logistics LTD\certificate issued on 11/02/03 (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
28 June 2002 | Return made up to 15/12/01; full list of members (7 pages) |
28 June 2002 | Return made up to 15/12/01; full list of members (7 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
19 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Location of register of members (1 page) |
19 December 2000 | Location of register of members (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
1 November 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 November 2000 | Application for reregistration from PLC to private (1 page) |
1 November 2000 | Re-registration of Memorandum and Articles (45 pages) |
1 November 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | Application for reregistration from PLC to private (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | Re-registration of Memorandum and Articles (45 pages) |
12 October 2000 | £ ic 68500/50000 31/08/00 £ sr 18500@1=18500 (1 page) |
12 October 2000 | £ ic 68500/50000 31/08/00 £ sr 18500@1=18500 (1 page) |
18 September 2000 | Resolutions
|
18 September 2000 | Resolutions
|
8 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
25 July 2000 | Ad 29/05/97--------- £ si 18500@1 (2 pages) |
25 July 2000 | Ad 29/05/97--------- £ si 18500@1 (2 pages) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 24 upton road watford hertfordshire WD1 7EP (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 24 upton road watford hertfordshire WD1 7EP (1 page) |
16 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
28 January 1998 | Return made up to 15/12/97; change of members
|
28 January 1998 | Return made up to 15/12/97; change of members
|
22 July 1997 | Memorandum and Articles of Association (8 pages) |
22 July 1997 | Memorandum and Articles of Association (8 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Ad 29/05/97--------- £ si 18500@1=18500 £ ic 56500/75000 (2 pages) |
22 July 1997 | Ad 29/05/97--------- £ si 18500@1=18500 £ ic 56500/75000 (2 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
14 July 1997 | Registered office changed on 14/07/97 from: 2 cow lane high street bushey watford hertfordshire WD2 3EL (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 2 cow lane high street bushey watford hertfordshire WD2 3EL (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
16 September 1996 | Director's particulars changed (1 page) |
16 September 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: freelance house mckay trading estate blackthorne road,colnbrook slough berks SL3 oah (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: freelance house mckay trading estate blackthorne road,colnbrook slough berks SL3 oah (1 page) |
1 April 1996 | Auditor's report (1 page) |
1 April 1996 | Re-registration of Memorandum and Articles (9 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Application for reregistration from private to PLC (1 page) |
1 April 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 April 1996 | Balance Sheet (6 pages) |
1 April 1996 | Auditor's report (1 page) |
1 April 1996 | Application for reregistration from private to PLC (1 page) |
1 April 1996 | Auditor's statement (1 page) |
1 April 1996 | Balance Sheet (6 pages) |
1 April 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 April 1996 | Auditor's statement (1 page) |
1 April 1996 | Resolutions
|
1 April 1996 | Declaration on reregistration from private to PLC (1 page) |
1 April 1996 | Re-registration of Memorandum and Articles (9 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Declaration on reregistration from private to PLC (1 page) |
20 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 January 1996 | Return made up to 15/12/95; full list of members
|
15 January 1996 | Return made up to 15/12/95; full list of members
|
12 January 1996 | Nc inc already adjusted 30/11/95 (1 page) |
12 January 1996 | Nc inc already adjusted 30/11/95 (1 page) |
3 January 1996 | Particulars of contract relating to shares (4 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Ad 30/11/95--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | Particulars of contract relating to shares (4 pages) |
3 January 1996 | Ad 30/11/95--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages) |
16 June 1995 | Director's particulars changed (2 pages) |
16 June 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
12 December 1994 | Return made up to 15/12/94; no change of members (4 pages) |
12 December 1994 | Return made up to 15/12/94; no change of members (4 pages) |
12 January 1994 | Return made up to 15/12/93; full list of members
|
12 January 1994 | Return made up to 15/12/93; full list of members
|
15 December 1992 | Incorporation (14 pages) |
15 December 1992 | Incorporation (14 pages) |