MENZIES CARGO SERVICES LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 03923124
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016. The most likely internet sites of MENZIES CARGO SERVICES LIMITED are www.menziescargoservices.co.uk, and www.menzies-cargo-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Menzies Cargo Services Limited is a Private Limited Company. The company registration number is 03923124. Menzies Cargo Services Limited has been working since 10 February 2000. The present status of the company is Active. The registered address of Menzies Cargo Services Limited is 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow Tw6 2sf. . TURNBULL, Tristan George is a Secretary of the company. MCCREATH, Matthew Brook is a Director of the company. TROLLOPE, David Alastair is a Director of the company. Secretary HARNDEN, Philip has been resigned. Secretary SMYTH, Craig Allan Gibson has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary MA SECRETARIES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOK, Jonathon has been resigned. Director CROSS, James Mark has been resigned. Director HUMPHREY, Peter John has been resigned. Director REDMOND, John Joseph has been resigned. Director SAGOO, Randeep Singh has been resigned. Director SMITH, Peter Simon has been resigned. Director SMYTH, Craig Allan Gibson has been resigned. Director STEVENSON, Alison Leonie has been resigned. Director TURNBULL, Tristan George has been resigned. Director WILSON, Giles Robert Bryant has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director MA SECRETARIES LIMITED has been resigned. Director MA SECRETARIES LIMITED has been resigned. Director MAG NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TURNBULL, Tristan George
Appointed Date: 10 May 2007

Director
MCCREATH, Matthew Brook
Appointed Date: 31 March 2016
46 years old

Director
TROLLOPE, David Alastair
Appointed Date: 12 September 2014
65 years old

Resigned Directors

Secretary
HARNDEN, Philip
Resigned: 01 August 2003
Appointed Date: 26 June 2000

Secretary
SMYTH, Craig Allan Gibson
Resigned: 26 June 2000
Appointed Date: 10 February 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 February 2000
Appointed Date: 10 February 2000

Secretary
MA SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 01 August 2003

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 February 2000
Appointed Date: 10 February 2000
35 years old

Director
COOK, Jonathon
Resigned: 30 November 2007
Appointed Date: 15 October 2007
48 years old

Director
CROSS, James Mark
Resigned: 30 October 2010
Appointed Date: 10 May 2007
66 years old

Director
HUMPHREY, Peter John
Resigned: 31 March 2016
Appointed Date: 30 November 2007
64 years old

Director
REDMOND, John Joseph
Resigned: 14 July 2008
Appointed Date: 30 November 2007
57 years old

Director
SAGOO, Randeep Singh
Resigned: 15 April 2011
Appointed Date: 13 December 2010
54 years old

Director
SMITH, Peter Simon
Resigned: 31 December 2002
Appointed Date: 10 February 2000
81 years old

Director
SMYTH, Craig Allan Gibson
Resigned: 31 December 2002
Appointed Date: 10 February 2000
58 years old

Director
STEVENSON, Alison Leonie
Resigned: 12 September 2014
Appointed Date: 16 August 2011
48 years old

Director
TURNBULL, Tristan George
Resigned: 15 October 2007
Appointed Date: 10 May 2007
53 years old

Director
WILSON, Giles Robert Bryant
Resigned: 16 August 2011
Appointed Date: 15 April 2011
51 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 February 2000
Appointed Date: 10 February 2000

Director
MA SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 30 March 2004

Director
MA SECRETARIES LIMITED
Resigned: 01 August 2003
Appointed Date: 31 December 2002

Director
MAG NOMINEES LIMITED
Resigned: 10 May 2007
Appointed Date: 31 December 2002

Persons With Significant Control

Mag Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MENZIES CARGO SERVICES LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 8 August 2016 with updates
06 Apr 2016
Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016
06 Apr 2016
Termination of appointment of Peter John Humphrey as a director on 31 March 2016
27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 87 more events
03 Mar 2000
Director resigned
03 Mar 2000
Secretary resigned;director resigned
03 Mar 2000
New secretary appointed;new director appointed
03 Mar 2000
New director appointed
10 Feb 2000
Incorporation