INTERNATIONAL LOGISTICS FREIGHT SERVICES LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9TQ

Company number 03208067
Status Active
Incorporation Date 5 June 1996
Company Type Private Limited Company
Address LOGISTICS HOUSE, CHARLES AVENUE, BURGESS HILL, WEST SUSSEX, RH15 9TQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr Christopher James Ellard on 18 May 2016; Director's details changed for Mr Thomas Hamilton Ashley on 31 March 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of INTERNATIONAL LOGISTICS FREIGHT SERVICES LIMITED are www.internationallogisticsfreightservices.co.uk, and www.international-logistics-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Falmer Rail Station is 6.7 miles; to Balcombe Rail Station is 7.2 miles; to Moulsecoomb Rail Station is 7.4 miles; to Fishersgate Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Logistics Freight Services Limited is a Private Limited Company. The company registration number is 03208067. International Logistics Freight Services Limited has been working since 05 June 1996. The present status of the company is Active. The registered address of International Logistics Freight Services Limited is Logistics House Charles Avenue Burgess Hill West Sussex Rh15 9tq. . SILLETT, Caroline Hazel is a Secretary of the company. ASHLEY, Thomas Hamilton is a Director of the company. ELLARD, Christopher James is a Director of the company. MIDDLEMISS, Jane Lesley is a Director of the company. SILLETT, Caroline Hazel is a Director of the company. STEPHENSON, Michael Andrew is a Director of the company. Secretary ASHLEY, Nicola Jane has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary THE ALTERNATIVE SECRETARIAL COMPANY LTD has been resigned. Director ASHLEY, Grant has been resigned. Director ASHLEY, Nicola Jane has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SILLETT, Caroline Hazel
Appointed Date: 11 November 2014

Director
ASHLEY, Thomas Hamilton
Appointed Date: 23 October 2015
35 years old

Director
ELLARD, Christopher James
Appointed Date: 23 October 2015
60 years old

Director
MIDDLEMISS, Jane Lesley
Appointed Date: 23 October 2015
63 years old

Director
SILLETT, Caroline Hazel
Appointed Date: 23 October 2015
55 years old

Director
STEPHENSON, Michael Andrew
Appointed Date: 30 July 2002
53 years old

Resigned Directors

Secretary
ASHLEY, Nicola Jane
Resigned: 06 November 2008
Appointed Date: 20 September 1996

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 September 1996
Appointed Date: 05 June 1996

Secretary
THE ALTERNATIVE SECRETARIAL COMPANY LTD
Resigned: 11 November 2014
Appointed Date: 06 November 2008

Director
ASHLEY, Grant
Resigned: 23 October 2015
Appointed Date: 20 September 1996
67 years old

Director
ASHLEY, Nicola Jane
Resigned: 06 November 2008
Appointed Date: 30 July 2002
65 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 September 1996
Appointed Date: 05 June 1996

INTERNATIONAL LOGISTICS FREIGHT SERVICES LIMITED Events

08 Aug 2016
Director's details changed for Mr Christopher James Ellard on 18 May 2016
08 Aug 2016
Director's details changed for Mr Thomas Hamilton Ashley on 31 March 2016
08 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

09 Nov 2015
Resolutions
  • RES13 ‐ Guarantee, debenture etc 23/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 73 more events
07 Oct 1996
Memorandum and Articles of Association
30 Sep 1996
Company name changed custombreak LIMITED\certificate issued on 01/10/96
30 Sep 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Sep 1996
£ nc 1000/100000 20/09/96
05 Jun 1996
Incorporation

INTERNATIONAL LOGISTICS FREIGHT SERVICES LIMITED Charges

23 October 2015
Charge code 0320 8067 0003
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains fixed charge…
11 August 2000
Fixed and floating charge
Delivered: 15 August 2000
Status: Satisfied on 25 June 2015
Persons entitled: Bibby Factors Sussex Limited
Description: By way of fixed charge any present or future debt the…
22 September 1997
Mortgage debenture
Delivered: 26 September 1997
Status: Satisfied on 25 June 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…