I F E GLOBAL LOGISTICS (UK) LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3BN

Company number 03847148
Status Active
Incorporation Date 23 September 1999
Company Type Private Limited Company
Address 13 BENTALLS BUSINESS PARK, BENTALLS, BASILDON, ESSEX, SS14 3BN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Group of companies' accounts made up to 31 October 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 7,500 . The most likely internet sites of I F E GLOBAL LOGISTICS (UK) LIMITED are www.ifegloballogisticsuk.co.uk, and www.i-f-e-global-logistics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Laindon Rail Station is 1.8 miles; to Billericay Rail Station is 3.5 miles; to Battlesbridge Rail Station is 5.5 miles; to Grays Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I F E Global Logistics Uk Limited is a Private Limited Company. The company registration number is 03847148. I F E Global Logistics Uk Limited has been working since 23 September 1999. The present status of the company is Active. The registered address of I F E Global Logistics Uk Limited is 13 Bentalls Business Park Bentalls Basildon Essex Ss14 3bn. . PLACESON, Tina is a Secretary of the company. CRAMER, Jamie Andrew is a Director of the company. MCATEER, Paul Charles Michael is a Director of the company. PLACESON, Christopher George is a Director of the company. Secretary CRAMER, Stephen Charles has been resigned. Secretary PAYNE, Christine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CRAMER, Stephen Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PLACESON, Tina
Appointed Date: 12 September 2005

Director
CRAMER, Jamie Andrew
Appointed Date: 26 March 2001
48 years old

Director
MCATEER, Paul Charles Michael
Appointed Date: 01 May 2003
62 years old

Director
PLACESON, Christopher George
Appointed Date: 01 May 2003
58 years old

Resigned Directors

Secretary
CRAMER, Stephen Charles
Resigned: 12 September 2005
Appointed Date: 05 February 2003

Secretary
PAYNE, Christine
Resigned: 05 February 2003
Appointed Date: 23 September 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 September 1999
Appointed Date: 23 September 1999

Director
CRAMER, Stephen Charles
Resigned: 06 February 2003
Appointed Date: 23 September 1999
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 September 1999
Appointed Date: 23 September 1999

I F E GLOBAL LOGISTICS (UK) LIMITED Events

14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
12 Jul 2016
Group of companies' accounts made up to 31 October 2015
25 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 7,500

31 Jul 2015
Full accounts made up to 31 October 2014
29 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 7,500

...
... and 66 more events
04 Nov 1999
Director resigned
04 Nov 1999
Secretary resigned
04 Nov 1999
New secretary appointed
04 Nov 1999
New director appointed
23 Sep 1999
Incorporation

I F E GLOBAL LOGISTICS (UK) LIMITED Charges

19 February 2014
Charge code 0384 7148 0007
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 July 2008
Debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 13 bentalls business park bentalls basildon essex…
9 January 2008
Debenture
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2005
Debenture
Delivered: 24 February 2005
Status: Satisfied on 13 October 2008
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 February 2004
Charge over book debts
Delivered: 19 February 2004
Status: Satisfied on 16 January 2009
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over all book and other debts.
2 July 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 7 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…