26-28 Gloucester Square
London
W2 2TB
Director Name | Mr Colin Paul Norman Van Roon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 June 2001) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 35 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JZ |
Secretary Name | Timothy Roy Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 3 Arundel Close Maidenhead Berkshire SL6 5JY |
Director Name | Christopher Mather |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 1994) |
Role | Operation Director |
Correspondence Address | 8 Staines La Close Chertsey Surrey KT16 8PR |
Director Name | Paul Newcombe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 1996) |
Role | Ceo And Chairman |
Correspondence Address | Port New Providence PO Box N9401 Nassau Bahamas |
Secretary Name | Mrs Marilyn Estelle Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 26/28 Gloucester Square London W2 2TB |
Director Name | Leonard Henry Tomlinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2019) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | figgroup.net |
---|---|
Telephone | 023 92250097 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Freight International Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 November 1996 | Delivered on: 15 November 1996 Persons entitled: Raglan Estates PLC Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: All monies from time to time standing to the credit of the company's account with midland bank at it's southampton branch acc/no;- 81768204. see the mortgage charge document for full details. Outstanding |
---|---|
8 February 1994 | Delivered on: 18 February 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
17 May 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
---|---|
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
1 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
15 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Appointment of Leonard Henry Tomlinson as a director (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 11/02/08; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 76 new cavendish street london W1G 9TB (1 page) |
23 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 May 2005 | Return made up to 11/02/05; full list of members (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 March 2004 | Return made up to 11/02/04; no change of members (6 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
17 April 2003 | Return made up to 11/02/03; full list of members (6 pages) |
3 December 2002 | Return made up to 11/02/02; full list of members (6 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
14 June 2001 | Return made up to 11/02/01; full list of members
|
30 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 June 2000 | Company name changed comat international (uk) LIMITED\certificate issued on 21/06/00 (2 pages) |
3 March 2000 | Return made up to 11/02/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 January 2000 | New director appointed (2 pages) |
19 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 29 bedford street london WC2E 9ED (1 page) |
14 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
17 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
10 February 1998 | Full accounts made up to 31 December 1996 (9 pages) |
21 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
15 November 1996 | Particulars of mortgage/charge (7 pages) |
21 February 1996 | Return made up to 13/02/96; no change of members (6 pages) |
21 September 1995 | New director appointed (2 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |