GLOBAL LOGISTICS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TA

Company number 03147122
Status Active
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 60,000 . The most likely internet sites of GLOBAL LOGISTICS MANAGEMENT LIMITED are www.globallogisticsmanagement.co.uk, and www.global-logistics-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Logistics Management Limited is a Private Limited Company. The company registration number is 03147122. Global Logistics Management Limited has been working since 16 January 1996. The present status of the company is Active. The registered address of Global Logistics Management Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . HUSBAND, Robert is a Secretary of the company. BERRY, Andrew James is a Director of the company. BONNER, Mark Ian is a Director of the company. Secretary BERRY, Andrew James has been resigned. Secretary CRIPPS, Paul Jonathan has been resigned. Secretary DAFFERN, Nicholas Simon has been resigned. Secretary HUMPHREYS, Wayne Stuart has been resigned. Secretary LEE ASSOCIATES (SECRETARIES) LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DAFFERN, Nicholas Simon has been resigned. Director HUMPHREYS, Wayne Stuart has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Cargo handling for air transport activities".


Current Directors

Secretary
HUSBAND, Robert
Appointed Date: 15 January 2006

Director
BERRY, Andrew James
Appointed Date: 16 January 1996
57 years old

Director
BONNER, Mark Ian
Appointed Date: 16 January 1996
56 years old

Resigned Directors

Secretary
BERRY, Andrew James
Resigned: 01 July 2004
Appointed Date: 16 January 1996

Secretary
CRIPPS, Paul Jonathan
Resigned: 01 April 2005
Appointed Date: 11 March 2005

Secretary
DAFFERN, Nicholas Simon
Resigned: 12 April 2005
Appointed Date: 01 July 2004

Secretary
HUMPHREYS, Wayne Stuart
Resigned: 11 March 2005
Appointed Date: 01 July 2004

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned: 15 January 2006
Appointed Date: 12 April 2005

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 16 January 1996
Appointed Date: 16 January 1996

Director
DAFFERN, Nicholas Simon
Resigned: 12 April 2005
Appointed Date: 01 July 2004
69 years old

Director
HUMPHREYS, Wayne Stuart
Resigned: 12 April 2005
Appointed Date: 01 July 2004
64 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 16 January 1996
Appointed Date: 16 January 1996

Persons With Significant Control

Mr Robert Ian Husband
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Ian Bonner
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Berry
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL LOGISTICS MANAGEMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60,000

11 May 2015
Total exemption small company accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 60,000

...
... and 75 more events
15 Feb 1996
Registered office changed on 15/02/96 from: 372 old street london EC1V 9LT
15 Feb 1996
New director appointed
15 Feb 1996
Secretary resigned
15 Feb 1996
Director resigned
16 Jan 1996
Incorporation

GLOBAL LOGISTICS MANAGEMENT LIMITED Charges

7 April 2008
Rent deposit deed
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Tameside Metropolitan Borough Council
Description: Its interest in the deposit account and all money from time…
24 August 2005
Fixed and floating charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Supplemental deed of guarantee
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Tameside Metropolitan Borough Council
Description: All the company's right title and interest in and to the…
8 April 1998
Mortgage debenture
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 October 1997
Deed of charge over credit balances
Delivered: 5 November 1997
Status: Satisfied on 3 November 1998
Persons entitled: Barclays Bank PLC
Description: In a premium business account at barclays bank PLC number…