PANALPINA WORLD TRANSPORT LIMITED
FELTHAM

Hellopages » Greater London » Hillingdon » TW14 8NU
Company number 00357697
Status Active
Incorporation Date 15 November 1939
Company Type Private Limited Company
Address PANALPINA HOUSE, GREAT SOUTH WEST ROAD, FELTHAM, MIDDLESEX, TW14 8NU
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities, 52102 - Operation of warehousing and storage facilities for air transport activities, 52241 - Cargo handling for water transport activities, 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 12,350,000 . The most likely internet sites of PANALPINA WORLD TRANSPORT LIMITED are www.panalpinaworldtransport.co.uk, and www.panalpina-world-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and three months. The distance to to Fulwell Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Byfleet & New Haw Rail Station is 7.4 miles; to Chessington North Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panalpina World Transport Limited is a Private Limited Company. The company registration number is 00357697. Panalpina World Transport Limited has been working since 15 November 1939. The present status of the company is Active. The registered address of Panalpina World Transport Limited is Panalpina House Great South West Road Feltham Middlesex Tw14 8nu. . WILKINSON, Lynne is a Secretary of the company. COOPER, Christopher David is a Director of the company. MUIR, Robert is a Director of the company. ROSSI HERDMAN, Caterina is a Director of the company. SIMMEN, Frank is a Director of the company. Secretary CHAMBERS, Robert David John has been resigned. Director BARNES, Glenn has been resigned. Director CHAMBERS, Robert David John has been resigned. Director DIETERLE, Ernst-Juergen has been resigned. Director EYER, Diego Josef has been resigned. Director FISCHER, Gehard has been resigned. Director GENNERY, Peter has been resigned. Director GRAY, Anthony John has been resigned. Director KELLER, Dieter Paul has been resigned. Director KERN, Hans Jurgen has been resigned. Director KNECHT, Sandro Andreas has been resigned. Director KUNATH, Gerd Heinrich has been resigned. Director KURT, Ferdinand has been resigned. Director MILLER, Andrew has been resigned. Director SCHAECHER, Michael has been resigned. Director SCHIBLI, Rodolfo Bruno Fernando has been resigned. Director SIDLER, Bruno has been resigned. Director STIERLE, Dieter has been resigned. Director TRIEBEL, Peter has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Secretary
WILKINSON, Lynne
Appointed Date: 01 November 2015

Director
COOPER, Christopher David
Appointed Date: 01 January 2014
57 years old

Director
MUIR, Robert
Appointed Date: 01 January 2016
58 years old

Director
ROSSI HERDMAN, Caterina
Appointed Date: 22 April 2016
71 years old

Director
SIMMEN, Frank
Appointed Date: 15 September 2014
60 years old

Resigned Directors

Secretary
CHAMBERS, Robert David John
Resigned: 31 October 2015

Director
BARNES, Glenn
Resigned: 31 December 2010
Appointed Date: 01 January 1999
66 years old

Director
CHAMBERS, Robert David John
Resigned: 31 December 2015
Appointed Date: 29 July 1994
72 years old

Director
DIETERLE, Ernst-Juergen
Resigned: 20 August 2001
Appointed Date: 01 January 2000
68 years old

Director
EYER, Diego Josef
Resigned: 30 March 2007
Appointed Date: 18 May 2004
52 years old

Director
FISCHER, Gehard
Resigned: 31 December 1999
92 years old

Director
GENNERY, Peter
Resigned: 01 April 2000
Appointed Date: 04 July 1995
82 years old

Director
GRAY, Anthony John
Resigned: 31 December 1998
Appointed Date: 29 July 1994
87 years old

Director
KELLER, Dieter Paul
Resigned: 12 September 2014
Appointed Date: 02 April 2007
60 years old

Director
KERN, Hans Jurgen
Resigned: 31 March 2002
Appointed Date: 03 April 1995
83 years old

Director
KNECHT, Sandro Andreas
Resigned: 30 September 2008
Appointed Date: 16 October 2001
59 years old

Director
KUNATH, Gerd Heinrich
Resigned: 31 May 1995
80 years old

Director
KURT, Ferdinand
Resigned: 28 October 1994
Appointed Date: 01 September 1994
73 years old

Director
MILLER, Andrew
Resigned: 17 May 2004
Appointed Date: 10 August 1998
62 years old

Director
SCHAECHER, Michael
Resigned: 31 March 2002
Appointed Date: 01 January 2001
56 years old

Director
SCHIBLI, Rodolfo Bruno Fernando
Resigned: 31 July 1998
Appointed Date: 01 June 1995
67 years old

Director
SIDLER, Bruno
Resigned: 04 January 2006
Appointed Date: 01 January 2000
68 years old

Director
STIERLE, Dieter
Resigned: 30 January 1998
84 years old

Director
TRIEBEL, Peter
Resigned: 31 December 2013
Appointed Date: 04 January 2011
69 years old

Persons With Significant Control

Panalpina World Transport (Holding) Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PANALPINA WORLD TRANSPORT LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
05 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,350,000

22 Apr 2016
Appointment of Mrs Caterina Rossi Herdman as a director on 22 April 2016
11 Jan 2016
Appointment of Mr Robert Muir as a director on 1 January 2016
...
... and 132 more events
24 Jun 1986
Return made up to 22/05/86; full list of members

07 Sep 1973
Memorandum and Articles of Association
20 Jun 1961
Company name changed\certificate issued on 20/06/61
15 Nov 1939
Certificate of incorporation
15 Nov 1939
Company name changed\certificate issued on 15/11/39

PANALPINA WORLD TRANSPORT LIMITED Charges

26 October 2005
Rent deposit deed
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Langbourn Properties (Butler's Wharf) Limited
Description: The interest in the interest bearing deposit account and…
15 August 2002
Rent deposit deed
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Geldeston Limited
Description: The sum of £30,938 and interest thereon deposited.
22 August 1995
Single debenture
Delivered: 25 August 1995
Status: Satisfied on 4 January 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…