Chiswick
London
W4 5PY
Secretary Name | Mr Peter Raoul Stewardson |
---|---|
Status | Current |
Appointed | 03 January 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Ground Floor, 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Simon Golan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Andrew Scott Gravatt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 107 Power Road Chiswick London W4 5PY |
Director Name | Doaa Abdel Fathallah |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 February 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Ground Floor, 107 Power Road Chiswick London W4 5PY |
Director Name | Mrs Ariette Van Strien |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor, 107 Power Road Chiswick London W4 5PY |
Director Name | Mrs Clare Capstick-Dale |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Maybrook House Queens Gardens Dover Kent CT17 9AH |
Secretary Name | Mr Andrew William Arbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Roland Gardens London SW7 3PL |
Director Name | Mr James Alfred Sharman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor, Maybrook House Queens Gardens Dover Kent CT17 9AH |
Director Name | Mr Geoff Scott Kelley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2017(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor, Maybrook House Queens Gardens Dover Kent CT17 9AH |
Director Name | Mr Wesley Potter Wheeler |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2019(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor, 107 Power Road Chiswick London W4 5PY |
Website | freightex.com |
---|---|
Telephone | 01304 207700 |
Telephone region | Dover |
Registered Address | Ground Floor, 107 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Freightex Limited 100.00% Ordinary |
---|
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 | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
5 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
25 September 2023 | Appointment of Mr James Mark Court as a director on 11 September 2023 (2 pages) |
25 September 2023 | Appointment of Ms Lindsey Paige Simpson as a director on 11 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Andrew Scott Gravatt as a director on 18 August 2023 (1 page) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
14 March 2022 | Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page) |
14 March 2022 | Register(s) moved to registered inspection location The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page) |
2 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mrs Ariette Van Strien as a director on 20 January 2020 (2 pages) |
27 February 2020 | Termination of appointment of Wesley Potter Wheeler as a director on 20 January 2020 (1 page) |
9 January 2020 | Full accounts made up to 31 December 2018 (17 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
16 May 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
12 February 2019 | Termination of appointment of Geoff Scott Kelley as a director on 6 February 2019 (1 page) |
12 February 2019 | Appointment of Doaa Abdel Fathallah as a director on 6 February 2019 (2 pages) |
12 February 2019 | Appointment of Mr Wesley Potter Wheeler as a director on 6 February 2019 (2 pages) |
12 February 2019 | Registered office address changed from 5th Floor, Maybrook House Queens Gardens Dover Kent CT17 9AH to Ground Floor, 107 Power Road Chiswick London W4 5PY on 12 February 2019 (1 page) |
21 January 2019 | Appointment of Mr Simon Golan as a director on 27 December 2018 (2 pages) |
3 January 2019 | Appointment of Mr Andrew Scott Gravatt as a director on 27 December 2018 (2 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
20 December 2018 | Cessation of Coyote Logistics Uk Limited as a person with significant control on 10 December 2018 (1 page) |
20 December 2018 | Notification of United Parcel Service, Inc. as a person with significant control on 10 December 2018 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of James Alfred Sharman as a director on 2 February 2018 (1 page) |
14 March 2018 | Change of details for Freightex Limited as a person with significant control on 14 March 2018 (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
8 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr Geoff Scott Kelley as a director on 3 January 2017 (2 pages) |
5 April 2017 | Appointment of Mr James Alfred Sharman as a director on 3 January 2017 (2 pages) |
5 April 2017 | Appointment of Mr Geoff Scott Kelley as a director on 3 January 2017 (2 pages) |
5 April 2017 | Appointment of Mr James Alfred Sharman as a director on 3 January 2017 (2 pages) |
5 April 2017 | Appointment of Mr Peter Raoul Stewardson as a secretary on 3 January 2017 (2 pages) |
5 April 2017 | Appointment of Mr Peter Raoul Stewardson as a secretary on 3 January 2017 (2 pages) |
4 April 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 3 January 2017 (2 pages) |
4 April 2017 | Termination of appointment of Andrew William Arbour as a secretary on 3 January 2017 (1 page) |
4 April 2017 | Termination of appointment of Clare Capstick-Dale as a director on 3 January 2017 (1 page) |
4 April 2017 | Termination of appointment of Clare Capstick-Dale as a director on 3 January 2017 (1 page) |
4 April 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 3 January 2017 (2 pages) |
4 April 2017 | Termination of appointment of Andrew William Arbour as a secretary on 3 January 2017 (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 June 2014 | Company name changed freightex LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Change of name notice (2 pages) |
3 June 2014 | Change of name notice (2 pages) |
3 June 2014 | Company name changed freightex LIMITED\certificate issued on 03/06/14
|
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from , 2.06 East Camber Building, Eastern Docks, Dover, Kent, CT16 1JA, United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 2.06 East Camber Building Eastern Docks Dover Kent CT16 1JA United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 2.06 East Camber Building Eastern Docks Dover Kent CT16 1JA United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Registered office address changed from 2.06 East Camber Building Port of Dover Dover Kent CT16 1JA United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Clare Capstick-Dale on 29 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Clare Capstick-Dale on 29 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Registered office address changed from 2.06 East Camber Building Port of Dover Dover Kent CT16 1JA United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from , 2.06 East Camber Building, Port of Dover, Dover, Kent, CT16 1JA, United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Clare Capstick-Dale on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Clare Capstick-Dale on 1 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Clare Capstick-Dale on 1 March 2012 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
24 April 2011 | Director's details changed for Clare Capstick-Dale on 15 June 2010 (2 pages) |
24 April 2011 | Director's details changed for Clare Capstick-Dale on 15 June 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Clare Capstick-Dale on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Clare Capstick-Dale on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Clare Capstick-Dale on 1 October 2009 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
28 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
28 May 2009 | Capitals not rolled up (1 page) |
28 May 2009 | Capitals not rolled up (1 page) |
29 March 2008 | Incorporation (12 pages) |
29 March 2008 | Incorporation (12 pages) |