TOLL GLOBAL FORWARDING (UK) LIMITED
FELTHAM BALTRANS LOGISTICS UK LIMITED JLS LOGISTICS UK LIMITED JARDINE FREIGHT SERVICES INTERNATIONAL LIMITED

Hellopages » Greater London » Hounslow » TW14 0AR
Company number 02097851
Status Active
Incorporation Date 9 February 1987
Company Type Private Limited Company
Address AUSTRALIS HOUSE UNIT 2, HERON WAY, FELTHAM, MIDDLESEX, TW14 0AR
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration two hundred and ten 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 (UK) LIMITED are www.tollglobalforwardinguk.co.uk, and www.toll-global-forwarding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve 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 Uk Limited is a Private Limited Company. The company registration number is 02097851. Toll Global Forwarding Uk Limited has been working since 09 February 1987. The present status of the company is Active. The registered address of Toll Global Forwarding 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 LAU, Anthony Siu Wing has been resigned. Secretary SWALLOW, Peter Stanley has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director BIRD, William Hugh Purton has been resigned. Director BROWN, Alan Clifford has been resigned. Director BUCKERFIELD, Stephen has been resigned. Director CHETWODE, Joshua Lariston Knightley has been resigned. Director CLYMO, David Charles has been resigned. Director CURTIS, John Gilbert has been resigned. Director CUSHING, Hugh Joseph has been resigned. Director EYRE, John David has been resigned. Director GASKELL, Anthony Horatio has been resigned. Director GOMES, Joao Manuel Pestana has been resigned. Director HUGHES, Peter James has been resigned. Director KURZEJA, Mark Steven has been resigned. Director LAU, Anthony Siu Wing has been resigned. Director LOOTS, Michael Johannes has been resigned. Director MCTAGGART, Alan William has been resigned. Director MICHELL, Rodney Drake Palmer has been resigned. Director MORTER, Gary has been resigned. Director NG, Hooi Chong has been resigned. Director SCOTT, Edward Charles has been resigned. Director SPROGIS, Peter Rohan has been resigned. Director STROUD, Edward Nigel has been resigned. Director SWALLOW, Peter Stanley has been resigned. Director TEBBLE, Lee Elvin has been resigned. Director VON SYDOW, Henrik August has been resigned. Director WAI, David Chung Hung has been resigned. Director WARD, Graham Andrew has been resigned. Director WARDMAN, Mark Andrew has been resigned. Director WONG, Vincent Wai Shing has been resigned. Director YATES-WATSON, Anthony Raymond has been resigned. The company operates in "Other transportation support activities".


Current Directors

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

Director
COUTTS, Paul William
Appointed Date: 20 March 2013
69 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
LAU, Anthony Siu Wing
Resigned: 14 November 2005
Appointed Date: 30 January 2003

Secretary
SWALLOW, Peter Stanley
Resigned: 12 August 2011
Appointed Date: 01 April 2007

Secretary
MATHESON & CO LIMITED
Resigned: 01 April 2007
Appointed Date: 19 May 2003

Secretary
MATHESON & CO LIMITED
Resigned: 30 January 2003

Director
BIRD, William Hugh Purton
Resigned: 14 August 2006
Appointed Date: 30 January 2003
79 years old

Director
BROWN, Alan Clifford
Resigned: 30 June 2009
Appointed Date: 01 October 1994
76 years old

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

Director
CHETWODE, Joshua Lariston Knightley
Resigned: 30 January 2003
Appointed Date: 15 May 2001
58 years old

Director
CLYMO, David Charles
Resigned: 30 January 2003
Appointed Date: 15 May 2001
64 years old

Director
CURTIS, John Gilbert
Resigned: 12 April 1995
93 years old

Director
CUSHING, Hugh Joseph
Resigned: 20 March 2013
Appointed Date: 31 July 2008
69 years old

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

Director
GASKELL, Anthony Horatio
Resigned: 30 September 2003
Appointed Date: 23 January 2002
72 years old

Director
GOMES, Joao Manuel Pestana
Resigned: 09 October 2009
81 years old

Director
HUGHES, Peter James
Resigned: 30 November 1991
78 years old

Director
KURZEJA, Mark Steven
Resigned: 08 October 2010
Appointed Date: 01 October 2009
68 years old

Director
LAU, Anthony Siu Wing
Resigned: 31 July 2008
Appointed Date: 30 January 2003
85 years old

Director
LOOTS, Michael Johannes
Resigned: 28 May 2008
Appointed Date: 12 January 2006
58 years old

Director
MCTAGGART, Alan William
Resigned: 30 January 2003
Appointed Date: 05 September 2001
63 years old

Director
MICHELL, Rodney Drake Palmer
Resigned: 31 December 1998
Appointed Date: 12 April 1995
83 years old

Director
MORTER, Gary
Resigned: 19 January 2012
Appointed Date: 30 June 2011
57 years old

Director
NG, Hooi Chong
Resigned: 21 September 2010
Appointed Date: 17 July 2006
57 years old

Director
SCOTT, Edward Charles
Resigned: 08 October 2010
Appointed Date: 01 October 2009
71 years old

Director
SPROGIS, Peter Rohan
Resigned: 01 July 2013
Appointed Date: 20 April 2013
63 years old

Director
STROUD, Edward Nigel
Resigned: 21 May 2010
74 years old

Director
SWALLOW, Peter Stanley
Resigned: 12 August 2011
Appointed Date: 01 September 2008
78 years old

Director
TEBBLE, Lee Elvin
Resigned: 08 October 2010
Appointed Date: 01 October 2009
57 years old

Director
VON SYDOW, Henrik August
Resigned: 13 March 2007
Appointed Date: 28 September 2006
73 years old

Director
WAI, David Chung Hung
Resigned: 12 January 2006
Appointed Date: 30 January 2003
78 years old

Director
WARD, Graham Andrew
Resigned: 01 July 2013
Appointed Date: 01 October 2009
57 years old

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

Director
WONG, Vincent Wai Shing
Resigned: 30 April 2001
78 years old

Director
YATES-WATSON, Anthony Raymond
Resigned: 30 January 2003
Appointed Date: 01 February 1992
82 years old

TOLL GLOBAL FORWARDING (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
08 Jan 2017
Full accounts made up to 31 March 2016
08 Sep 2016
Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016
...
... and 200 more events
17 Mar 1987
Director resigned;new director appointed

17 Mar 1987
Secretary resigned;new secretary appointed

09 Feb 1987
Incorporation
09 Feb 1987
Certificate of Incorporation
09 Feb 1987
Certificate of incorporation

TOLL GLOBAL FORWARDING (UK) LIMITED Charges

18 February 2002
Deposit deed
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Allnatt London Properties PLC
Description: The sum of £57,083.33 maintained in an interest-earning…
25 May 2001
Debenture
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Mortgage debenture
Delivered: 7 December 1999
Status: Satisfied on 8 June 2001
Persons entitled: Matheson Bank Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 1993
Debenture
Delivered: 1 February 1993
Status: Satisfied on 20 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1989
Letter of charge
Delivered: 17 January 1989
Status: Satisfied on 27 November 1999
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account of the…