TOLL GLOBAL FORWARDING GROUP (UK) LIMITED
FELTHAM WT SEA-AIR LIMITED MERIBEL INVESTMENTS LIMITED

Hellopages » Greater London » Hounslow » TW14 0AR

Company number 02924145
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address AUSTRALIS HOUSE UNIT 2, HERON WAY, FELTHAM, MIDDLESEX, TW14 0AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Director's details changed for Mr Bruce James Chaplin on 18 March 2017; Appointment of Mr Bruce James Chaplin as a director on 17 February 2017; Termination of appointment of John David Eyre as a director on 17 February 2017. The most likely internet sites of TOLL GLOBAL FORWARDING GROUP (UK) LIMITED are www.tollglobalforwardinggroupuk.co.uk, and www.toll-global-forwarding-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Fulwell Rail Station is 3.3 miles; to Brentford Rail Station is 4.7 miles; to Chessington North Rail Station is 8.4 miles; to Byfleet & New Haw Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toll Global Forwarding Group Uk Limited is a Private Limited Company. The company registration number is 02924145. Toll Global Forwarding Group Uk Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Toll Global Forwarding Group Uk Limited is Australis House Unit 2 Heron Way Feltham Middlesex Tw14 0ar. . CHAPLIN, Bruce James is a Director of the company. COUTTS, Paul William is a Director of the company. IRVING, James Francis is a Director of the company. KURZEJA, Mark Steven is a Director of the company. Secretary BARTLETT, Patricia Anne has been resigned. Secretary CARTER, Hayley has been resigned. Secretary DAVIES, Sally Anne has been resigned. Secretary EBDON, James George has been resigned. Secretary SIEBER, Peter has been resigned. Secretary VENKATESH, Srinivasan has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAMELLS, Herwig Paul has been resigned. Director BUCKERFIELD, Stephen has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CUSHING, Hugh Joseph has been resigned. Director DAVIES, Sally Anne has been resigned. Director DERMAUX, Jean Louise has been resigned. Director EYRE, John David has been resigned. Director FAHY, Christopher John has been resigned. Director FOULSER, Keith Christopher George has been resigned. Director GALLAGHER, Kevin Patrick has been resigned. Director HASSAN, Jeffrey Paul has been resigned. Director LITTLE, Paul Alexander has been resigned. Director MCGLYNN, Neil Hugh has been resigned. Director MORTER, Gary has been resigned. Director PEARSON, Robert Kenneth has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCHOUPPE, Etienne Adolf has been resigned. Director SPROGIS, Peter Rohan has been resigned. Director VAN DER MERWE, Francois has been resigned. Director VENKATESH, Srinivasan has been resigned. Director VENKATESH, Srinivasan has been resigned. Director WARD, Graham Andrew has been resigned. Director WARDMAN, Mark Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHAPLIN, Bruce James
Appointed Date: 17 February 2017
49 years old

Director
COUTTS, Paul William
Appointed Date: 20 March 2013
68 years old

Director
IRVING, James Francis
Appointed Date: 01 July 2013
64 years old

Director
KURZEJA, Mark Steven
Appointed Date: 01 September 2016
68 years old

Resigned Directors

Secretary
BARTLETT, Patricia Anne
Resigned: 12 April 1997
Appointed Date: 31 August 1994

Secretary
CARTER, Hayley
Resigned: 09 July 2007
Appointed Date: 26 February 2004

Secretary
DAVIES, Sally Anne
Resigned: 26 February 2004
Appointed Date: 12 April 1997

Secretary
EBDON, James George
Resigned: 28 October 2009
Appointed Date: 09 July 2007

Secretary
SIEBER, Peter
Resigned: 19 August 2010
Appointed Date: 28 October 2009

Secretary
VENKATESH, Srinivasan
Resigned: 12 May 2005
Appointed Date: 03 February 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 August 1994
Appointed Date: 29 April 1994

Director
BAMELLS, Herwig Paul
Resigned: 27 September 2001
Appointed Date: 31 August 2000
87 years old

Director
BUCKERFIELD, Stephen
Resigned: 19 August 2015
Appointed Date: 20 March 2013
59 years old

Nominee Director
CHARLTON, Peter John
Resigned: 31 August 1994
Appointed Date: 29 April 1994
69 years old

Director
CUSHING, Hugh Joseph
Resigned: 20 March 2013
Appointed Date: 19 August 2010
68 years old

Director
DAVIES, Sally Anne
Resigned: 06 September 2000
Appointed Date: 06 February 1996
58 years old

Director
DERMAUX, Jean Louise
Resigned: 27 September 2001
Appointed Date: 31 August 2000
66 years old

Director
EYRE, John David
Resigned: 17 February 2017
Appointed Date: 01 July 2013
57 years old

Director
FAHY, Christopher John
Resigned: 05 April 2011
Appointed Date: 19 August 2010
69 years old

Director
FOULSER, Keith Christopher George
Resigned: 06 February 1996
Appointed Date: 31 August 1994
76 years old

Director
GALLAGHER, Kevin Patrick
Resigned: 19 August 2010
Appointed Date: 31 August 1994
81 years old

Director
HASSAN, Jeffrey Paul
Resigned: 15 June 2006
Appointed Date: 06 September 2000
79 years old

Director
LITTLE, Paul Alexander
Resigned: 31 December 2011
Appointed Date: 19 August 2010
77 years old

Director
MCGLYNN, Neil Hugh
Resigned: 12 September 2011
Appointed Date: 06 September 2000
65 years old

Director
MORTER, Gary
Resigned: 19 January 2012
Appointed Date: 30 May 2011
56 years old

Director
PEARSON, Robert Kenneth
Resigned: 19 August 2010
Appointed Date: 11 June 1998
80 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 31 August 1994
Appointed Date: 29 April 1994
82 years old

Director
SCHOUPPE, Etienne Adolf
Resigned: 27 September 2001
Appointed Date: 31 August 2000
83 years old

Director
SPROGIS, Peter Rohan
Resigned: 01 July 2013
Appointed Date: 31 December 2011
62 years old

Director
VAN DER MERWE, Francois
Resigned: 11 March 2002
Appointed Date: 31 August 2000
58 years old

Director
VENKATESH, Srinivasan
Resigned: 06 April 2011
Appointed Date: 10 September 2010
72 years old

Director
VENKATESH, Srinivasan
Resigned: 19 August 2010
Appointed Date: 03 February 2005
72 years old

Director
WARD, Graham Andrew
Resigned: 01 July 2013
Appointed Date: 20 October 2011
56 years old

Director
WARDMAN, Mark Andrew
Resigned: 20 March 2013
Appointed Date: 20 October 2011
70 years old

TOLL GLOBAL FORWARDING GROUP (UK) LIMITED Events

29 Mar 2017
Director's details changed for Mr Bruce James Chaplin on 18 March 2017
28 Feb 2017
Appointment of Mr Bruce James Chaplin as a director on 17 February 2017
28 Feb 2017
Termination of appointment of John David Eyre as a director on 17 February 2017
03 Feb 2017
Full accounts made up to 31 March 2016
02 Sep 2016
Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016
...
... and 150 more events
06 Sep 1994
Registered office changed on 06/09/94 from: 200 aldersgate street, london, EC1A 4JJ
03 Aug 1994
Memorandum and Articles of Association
02 Aug 1994
Company name changed plazabrook LIMITED\certificate issued on 03/08/94

02 Aug 1994
Company name changed\certificate issued on 02/08/94
29 Apr 1994
Incorporation

TOLL GLOBAL FORWARDING GROUP (UK) LIMITED Charges

13 April 2012
Rent deposit deed
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Mckay Securities PLC
Description: Rights and interest in the deposit account the rent deposit…