Radway Road
Swindon
SN3 4ND
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Director Name | Mr Nigel Rodney Freer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Drey 12 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 1ES |
Director Name | Mr Peter Robert Harris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Fireball Hill Sunningdale Berkshire SL5 9PJ |
Secretary Name | Mr Adrian Lewis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP |
Director Name | Dr Adrian Lewis Wood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP |
Secretary Name | Mrs Maribeth Keeling |
---|---|
Status | Resigned |
Appointed | 01 July 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2011) |
Role | Company Director |
Correspondence Address | Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP |
Director Name | Mr Jonathan Michael Bunting |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 Europa Business Park Radway Road Swindon SN3 4ND |
Director Name | Mr Stephen Calland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Pipers Way Swindon Wiltshire SN3 1RF |
Director Name | Mr Mark Richard Cashmore |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C4 Europa Business Park Radway Road Swindon SN3 4ND |
Director Name | Mr Nicholas John Gresham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4 Europa Business Park Radway Road Swindon SN3 4ND |
Secretary Name | Mr Stuart Steven Marriner |
---|---|
Status | Resigned |
Appointed | 23 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Unit C4 Europa Business Park Radway Road Swindon SN3 4ND |
Website | eur.yusen-logistics.com |
---|
Registered Address | 133 Hall Lane Upminster Essex RM14 1AL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
1 at £1 | Sku Logistics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£178,999 |
Current Liabilities | £790,999 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 December 2009 | Delivered on: 19 December 2009 Satisfied on: 27 March 2012 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
25 June 2009 | Delivered on: 15 July 2009 Satisfied on: 22 September 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 May 2009 | Delivered on: 11 June 2009 Satisfied on: 22 September 2011 Persons entitled: Surridge Dawson Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to all property and all licences. Fixed charge all plant and machinery, equipment and warranties, all charged securities and goodwill see image for full details. Fully Satisfied |
28 May 2009 | Delivered on: 4 June 2009 Satisfied on: 22 September 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Trustee for the Finance Parties) Classification: Security deed of accession Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 August 2017 | Notification of Tim Mark Wait as a person with significant control on 6 April 2016 (2 pages) |
---|---|
25 July 2017 | Registered office address changed from Unit a5 Stephenson Road Swindon SN25 5AX England to 133 Hall Lane Upminster Essex RM14 1AL on 25 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Register inspection address has been changed from Ubit C3 Europa Park Radway Road Swindon SN3 4nd England to A5 Stephenson Road Swindon SN25 5AX (1 page) |
17 May 2016 | Registered office address changed from Unit C4 Europa Business Park Radway Road Swindon SN3 4nd to Unit a5 Stephenson Road Swindon SN25 5AX on 17 May 2016 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 June 2014 | Full accounts made up to 31 August 2013 (13 pages) |
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register inspection address has been changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom (1 page) |
4 March 2014 | Company name changed dawson marketing services LIMITED\certificate issued on 04/03/14
|
17 May 2013 | Full accounts made up to 31 August 2012 (23 pages) |
15 May 2013 | Resignation of auditors (1 page) |
1 May 2013 | Termination of appointment of Stuart Marriner as a secretary (1 page) |
1 May 2013 | Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Jonathan Bunting as a director (1 page) |
1 May 2013 | Termination of appointment of Mark Cashmore as a director (1 page) |
1 May 2013 | Appointment of Mr Timothy Mark Wait as a director (2 pages) |
1 May 2013 | Termination of appointment of Nicholas Gresham as a director (1 page) |
1 May 2013 | Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH United Kingdom on 1 May 2013 (1 page) |
29 April 2013 | Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Registered office address changed from C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 30 October 2012 (1 page) |
23 July 2012 | Section 519 (1 page) |
17 July 2012 | Section 519 (2 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Director's details changed for Mr Jonathan Michael Bunting on 20 April 2012 (2 pages) |
2 April 2012 | Full accounts made up to 31 August 2011 (23 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
23 November 2011 | Termination of appointment of Stephen Calland as a director (1 page) |
4 November 2011 | Register(s) moved to registered office address (1 page) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 August 2011 | Register(s) moved to registered inspection location (1 page) |
25 August 2011 | Register inspection address has been changed (1 page) |
25 August 2011 | Registered office address changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Current accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
25 August 2011 | Appointment of Mr Steve Calland as a director (2 pages) |
23 August 2011 | Termination of appointment of Maribeth Keeling as a secretary (1 page) |
23 August 2011 | Appointment of Mr Stuart Steven Marriner as a secretary (1 page) |
23 August 2011 | Appointment of Mr Mark Richard Cashmore as a director (2 pages) |
23 August 2011 | Appointment of Mr Jonathan Michael Bunting as a director (2 pages) |
23 August 2011 | Appointment of Mr Nicholas John Gresham as a director (2 pages) |
23 August 2011 | Termination of appointment of Hugh Cawley as a director (1 page) |
17 May 2011 | Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (23 pages) |
1 July 2010 | Termination of appointment of Adrian Wood as a secretary (1 page) |
1 July 2010 | Appointment of Mrs Maribeth Keeling as a secretary (1 page) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Termination of appointment of Adrian Wood as a director (1 page) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 December 2009 | Termination of appointment of Nigel Freer as a director (1 page) |
18 November 2009 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
22 October 2009 | Director's details changed for Mr Adrian Lewis Wood on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Adrian Lewis Wood on 22 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 6Th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 21 October 2009 (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 9TH floor (south wing) amp house dingwall road croydon surrey CR0 9XA (1 page) |
24 July 2009 | Director appointed mr adrian lewis wood (2 pages) |
24 July 2009 | Appointment terminated director peter harris (1 page) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2009 | Memorandum and Articles of Association (8 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 April 2009 | Incorporation (18 pages) |