INTER GLOBAL FORWARDING LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1HB

Company number 03341666
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address 114-116 HIGH STREET, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1HB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 4 in full; Registration of charge 033416660005, created on 26 August 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of INTER GLOBAL FORWARDING LIMITED are www.interglobalforwarding.co.uk, and www.inter-global-forwarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Inter Global Forwarding Limited is a Private Limited Company. The company registration number is 03341666. Inter Global Forwarding Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of Inter Global Forwarding Limited is 114 116 High Street Gosforth Newcastle Upon Tyne Ne3 1hb. . GOREHAM, Christopher Ben is a Director of the company. IONS, Andrew David is a Director of the company. Secretary BROWNLEE, Barbara has been resigned. Secretary BROWNLEE, Glenn William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWNLEE, Glenn William has been resigned. Director CLARK, David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GOREHAM, Christopher Ben
Appointed Date: 25 November 2013
42 years old

Director
IONS, Andrew David
Appointed Date: 06 April 2016
36 years old

Resigned Directors

Secretary
BROWNLEE, Barbara
Resigned: 02 February 2004
Appointed Date: 07 April 1997

Secretary
BROWNLEE, Glenn William
Resigned: 28 July 2015
Appointed Date: 02 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 1997
Appointed Date: 27 March 1997

Director
BROWNLEE, Glenn William
Resigned: 28 July 2015
Appointed Date: 07 April 1997
68 years old

Director
CLARK, David
Resigned: 17 March 2015
Appointed Date: 01 October 2001
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 1997
Appointed Date: 27 March 1997

INTER GLOBAL FORWARDING LIMITED Events

19 Dec 2016
Satisfaction of charge 4 in full
01 Sep 2016
Registration of charge 033416660005, created on 26 August 2016
18 Jul 2016
Total exemption small company accounts made up to 31 January 2016
06 Apr 2016
Appointment of Mr Andrew David Ions as a director on 6 April 2016
05 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10

...
... and 66 more events
16 Apr 1998
Director resigned
03 Jun 1997
Memorandum and Articles of Association
28 May 1997
Company name changed axess services LIMITED\certificate issued on 29/05/97
10 Apr 1997
Registered office changed on 10/04/97 from: 788-790 finchley road london NW11 7UR
27 Mar 1997
Incorporation

INTER GLOBAL FORWARDING LIMITED Charges

26 August 2016
Charge code 0334 1666 0005
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at bridge end industrial estate hexham northumberland…
8 June 2010
Debenture
Delivered: 23 June 2010
Status: Satisfied on 19 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2010
Debenture
Delivered: 27 February 2010
Status: Satisfied on 6 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2008
Debenture
Delivered: 23 September 2008
Status: Satisfied on 4 April 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 27 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…