Windlesham
Surrey
GU20 6JS
Director Name | Mr Patrick Man Bun Lee |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 February 2011(11 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Units 5-6 3/F., Tower 2, Enterprise Square 9 Sheung Yuet Road Kowloon Bay Hong Kong |
Director Name | Mr Andrew David Berkshire |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
Director Name | Mr Stephen Graham Whittingham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
Director Name | Sunandan Ray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 February 2023(23 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 672 Spur Road Feltham TW14 0SL |
Director Name | Mr David Jonathan Barlow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
Director Name | Mr Kevin Patrick Gallagher |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lodge Close Stoke D Abernon Cobham Surrey KT11 2SQ |
Director Name | Mr Neil Hugh McGlynn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nods Landing 15/17 The Avenue Wraysbury Berkshire TW19 5EY |
Secretary Name | Srinivasan Venkatesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 60 Browning Way Heston Middlesex TW5 9BE |
Director Name | James George Ebdon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Tamesis Gardens Worcester Park Surrey KT4 7JX |
Secretary Name | Mr Srinivasan Venkatesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 06 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Mr David Mau See Cheung |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 5 Richmond Wood Sunningdale Berkshire SL5 0JG |
Director Name | Mr Richard Lee |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 19-20th Floor 38 Rose Street Kowloon Hong Kong |
Director Name | Mr Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 7, 380 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Hugh Joseph Cushing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Peter Rohan Sprogis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2011(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2013) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Paul William Coutts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Stephen Buckerfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr John David Eyre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr James Francis Irving |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2013(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2017) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Wa Tat Benedict Li |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 September 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2017) |
Role | Group Financial Controller |
Country of Residence | China |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Bruce James Chaplin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 February 2017(17 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Mark Steven Kurzeja |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(17 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Adam Thomas Martin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2017(17 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Michael Phillip Carter Byrne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2017(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Ms Anita Mirchandani |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2017(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Kristoff Keele |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 July 2018(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Marinus Johannes Uleman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 10 October 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Shaun Cowell Reed |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
Director Name | Mr Peter Meldrum Larsen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Secretary Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2004) |
Correspondence Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
Website | www.unique-logistics.com |
---|
Registered Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,865,000 |
Gross Profit | £1,012,000 |
Net Worth | £995,000 |
Cash | £1,778,000 |
Current Liabilities | £1,751,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
7 May 2009 | Delivered on: 14 May 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 June 2023 | Change of details for Sunandan Ray as a person with significant control on 6 March 2023 (2 pages) |
---|---|
17 May 2023 | Change of details for S Ray and D. Briones as a person with significant control on 7 March 2023 (2 pages) |
30 March 2023 | Second filing for the appointment of Sunandan Ray as a director (6 pages) |
6 March 2023 | Notification of S Ray and D. Briones as a person with significant control on 6 March 2023 (2 pages) |
6 March 2023 | Cessation of Richard Lee as a person with significant control on 6 March 2023 (1 page) |
6 March 2023 | Termination of appointment of Richard Lee as a director on 6 March 2023 (1 page) |
6 March 2023 | Appointment of Mr Sunandan Ray as a director on 6 March 2023
|
16 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
9 January 2023 | Appointment of Mr Stephen Graham Whittingham as a director on 3 January 2023 (2 pages) |
7 December 2022 | Full accounts made up to 31 March 2022 (19 pages) |
14 November 2022 | Termination of appointment of Shaun Cowell Reed as a director on 14 November 2022 (1 page) |
15 August 2022 | Second filing of the annual return made up to 4 February 2011 (24 pages) |
14 July 2022 | Second filing of the annual return made up to 4 February 2010 (23 pages) |
14 June 2022 | Annual return made up to 4 February 2001 with a full list of shareholders (10 pages) |
14 June 2022 | Annual return made up to 4 February 2008 with a full list of shareholders (10 pages) |
14 June 2022 | Annual return made up to 4 February 2005 with a full list of shareholders (10 pages) |
16 March 2022 | Change of details for Toll Global Forwarding Group (Uk) Ltd as a person with significant control on 21 January 2021 (2 pages) |
9 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 31 March 2021 (17 pages) |
29 June 2021 | Appointment of Mr Andrew David Berkshire as a director on 28 June 2021 (2 pages) |
22 June 2021 | Termination of appointment of Michael Peder Wede as a director on 22 June 2021 (1 page) |
15 April 2021 | Full accounts made up to 31 March 2020 (17 pages) |
9 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
21 January 2021 | Registered office address changed from , Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR to 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL on 21 January 2021 (1 page) |
21 January 2021 | Registered office address changed from Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR to 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL on 21 January 2021 (1 page) |
17 December 2020 | Appointment of Mr Michael Peder Wede as a director on 16 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Marinus Johannes Uleman as a director on 10 October 2020 (1 page) |
23 March 2020 | Appointment of Mr Peter Meldrum Larsen as a director on 10 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Shaun Cowell Reed as a director on 10 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Anita Mirchandani as a director on 10 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Marinus Johannes Uleman as a director on 10 March 2020 (2 pages) |
10 February 2020 | Full accounts made up to 31 March 2019 (18 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Michael Phillip Carter Byrne as a director on 31 December 2019 (1 page) |
27 November 2019 | Director's details changed for Mr Patrick Man Bun Lee on 22 November 2019 (2 pages) |
22 August 2019 | Termination of appointment of Kristoff Keele as a director on 31 March 2019 (1 page) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
6 August 2018 | Appointment of Mr Kristoff Keele as a director on 24 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Kristoff Keele as a director on 1 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Kristoff Keele as a director on 1 August 2018 (1 page) |
10 July 2018 | Termination of appointment of Adam Thomas Martin as a director on 30 June 2018 (1 page) |
5 March 2018 | Notification of Toll Global Forwarding Group (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
2 March 2018 | Change of details for Mr Richard Lee as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 October 2017 | Termination of appointment of David Mau See Cheung as a director on 1 October 2017 (1 page) |
13 October 2017 | Termination of appointment of David Mau See Cheung as a director on 1 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Mark Steven Kurzeja as a director on 1 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Mark Steven Kurzeja as a director on 1 October 2017 (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
11 August 2017 | Appointment of Mr Michael Phillip Carter Byrne as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Michael Phillip Carter Byrne as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Ms Anita Mirchandani as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Adam Thomas Martin as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Adam Thomas Martin as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Ms Anita Mirchandani as a director on 1 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Bruce James Chaplin as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Bruce James Chaplin as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Wa Tat Benedict Li as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Wa Tat Benedict Li as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of James Francis Irving as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of James Francis Irving as a director on 1 August 2017 (1 page) |
2 June 2017 | Appointment of Mr Mark Steven Kurzeja as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Mark Steven Kurzeja as a director on 31 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (17 pages) |
11 February 2016 | Full accounts made up to 30 June 2015 (17 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 November 2015 | Appointment of Mr Wa Tat Benedict Li as a director on 30 September 2015 (2 pages) |
23 November 2015 | Appointment of Mr Wa Tat Benedict Li as a director on 30 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
21 November 2013 | Company name changed W.T. unique LIMITED\certificate issued on 21/11/13
|
21 November 2013 | Company name changed W.T. unique LIMITED\certificate issued on 21/11/13
|
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
25 June 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
25 June 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
25 June 2013 | Termination of appointment of Graham Ward as a director (1 page) |
25 June 2013 | Termination of appointment of Graham Ward as a director (1 page) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
28 May 2012 | Full accounts made up to 30 June 2011 (19 pages) |
28 May 2012 | Full accounts made up to 30 June 2011 (19 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (10 pages) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
2 August 2011 | Full accounts made up to 19 August 2010 (18 pages) |
2 August 2011 | Full accounts made up to 19 August 2010 (18 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
6 May 2011 | Director's details changed for Richard Lee on 20 August 2010 (2 pages) |
6 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Director's details changed for David Mau See Cheung on 20 August 2010 (2 pages) |
6 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Director's details changed for David Mau See Cheung on 20 August 2010 (2 pages) |
6 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Director's details changed for Francis Ching Wing Ha on 20 August 2010 (2 pages) |
6 May 2011 | Director's details changed for Richard Lee on 20 August 2010 (2 pages) |
6 May 2011 | Director's details changed for Francis Ching Wing Ha on 20 August 2010 (2 pages) |
6 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
17 February 2011 | Appointment of Mr Patrick Man Bun Lee as a director (2 pages) |
17 February 2011 | Appointment of Mr Patrick Man Bun Lee as a director (2 pages) |
22 September 2010 | Appointment of Mr Srinivas Venkatesh as a director (3 pages) |
22 September 2010 | Appointment of Mr Srinivas Venkatesh as a director (3 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Gary Morter as a director (1 page) |
23 August 2010 | Termination of appointment of Gary Morter as a director (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Registered office address changed from , Unit 3 Skyport Drive, Off Hatch Lane, Harmondsworth, Middlesex, UB7 0LB on 23 August 2010 (1 page) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders
|
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Full accounts made up to 31 August 2009 (15 pages) |
7 December 2009 | Full accounts made up to 31 August 2009 (15 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
14 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2009 | Full accounts made up to 31 August 2008 (7 pages) |
2 April 2009 | Full accounts made up to 31 August 2008 (7 pages) |
31 March 2009 | Director appointed gary morter (2 pages) |
31 March 2009 | Director appointed gary morter (2 pages) |
25 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
24 March 2009 | Ad 06/03/09\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages) |
24 March 2009 | Director appointed francis ching wing ha (2 pages) |
24 March 2009 | Director appointed richard lee (2 pages) |
24 March 2009 | Director appointed david cheung (2 pages) |
24 March 2009 | Director appointed richard lee (2 pages) |
24 March 2009 | Ad 06/03/09\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages) |
24 March 2009 | Director appointed francis ching wing ha (2 pages) |
24 March 2009 | Director appointed david cheung (2 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Memorandum and Articles of Association (3 pages) |
11 March 2009 | Nc inc already adjusted 04/03/09 (1 page) |
11 March 2009 | Memorandum and Articles of Association (3 pages) |
11 March 2009 | Nc inc already adjusted 04/03/09 (1 page) |
30 December 2008 | Memorandum and Articles of Association (8 pages) |
30 December 2008 | Memorandum and Articles of Association (8 pages) |
18 December 2008 | Company name changed w t sea-air consultants LIMITED\certificate issued on 18/12/08 (2 pages) |
18 December 2008 | Company name changed w t sea-air consultants LIMITED\certificate issued on 18/12/08 (2 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (7 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (7 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (7 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (7 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (7 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (7 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 31 August 2005 (7 pages) |
4 May 2006 | Full accounts made up to 31 August 2005 (7 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
19 April 2005 | Full accounts made up to 31 August 2004 (7 pages) |
19 April 2005 | Full accounts made up to 31 August 2004 (7 pages) |
12 April 2005 | Return made up to 04/02/05; full list of members
|
12 April 2005 | Return made up to 04/02/05; full list of members
|
7 December 2004 | New secretary appointed;new director appointed (2 pages) |
7 December 2004 | New secretary appointed;new director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 April 2004 | Return made up to 04/02/04; full list of members (6 pages) |
21 April 2004 | Return made up to 04/02/04; full list of members (6 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (2 pages) |
7 April 2004 | Secretary resigned (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
31 March 2004 | Company name changed global transportation & logistic s LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed global transportation & logistic s LIMITED\certificate issued on 31/03/04 (2 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
13 March 2003 | Return made up to 04/02/03; full list of members
|
13 March 2003 | Return made up to 04/02/03; full list of members
|
13 March 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
14 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
2 April 2002 | Return made up to 04/02/02; full list of members (6 pages) |
27 February 2001 | Return made up to 04/02/01; full list of members (5 pages) |
27 February 2001 | Return made up to 04/02/01; full list of members (5 pages) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Location of register of members (1 page) |
15 February 2001 | Location of register of members (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: unit 3 skyport drive harmondsworth west drayton middlesex UB7 0LB (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: unit 3 skyport drive harmondsworth west drayton middlesex UB7 0LB (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: unit 3 skyport drive, harmondsworth, west drayton, middlesex UB7 0LB (1 page) |
27 March 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
27 March 2000 | New secretary appointed;new director appointed (3 pages) |
27 March 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
27 March 2000 | New director appointed (4 pages) |
27 March 2000 | New director appointed (3 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 83 leonard street london EC2A 4QS (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (3 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 83 leonard street london EC2A 4QS (1 page) |
27 March 2000 | New director appointed (4 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New director appointed (3 pages) |
10 February 2000 | Company name changed wt global transportation & logis tics LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed wt global transportation & logis tics LIMITED\certificate issued on 11/02/00 (2 pages) |
4 February 2000 | Incorporation (15 pages) |
4 February 2000 | Incorporation (15 pages) |