TNT EXPRESS WORLDWIDE (UK) LIMITED
ATHERSTONE

Hellopages » Warwickshire » North Warwickshire » CV9 2RY
Company number 01627471
Status Active
Incorporation Date 6 April 1982
Company Type Private Limited Company
Address TNT EXPRESS HOUSE, HOLLY LANE, ATHERSTONE, WARWICKSHIRE, CV9 2RY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 16 December 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 May 2016. The most likely internet sites of TNT EXPRESS WORLDWIDE (UK) LIMITED are www.tntexpressworldwideuk.co.uk, and www.tnt-express-worldwide-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Tnt Express Worldwide Uk Limited is a Private Limited Company. The company registration number is 01627471. Tnt Express Worldwide Uk Limited has been working since 06 April 1982. The present status of the company is Active. The registered address of Tnt Express Worldwide Uk Limited is Tnt Express House Holly Lane Atherstone Warwickshire Cv9 2ry. . CLARKE, Justin Neil is a Secretary of the company. CLARKE, Justin Neil is a Director of the company. PETO, Robert James is a Director of the company. Secretary EARNSHAW, Paul Anthony has been resigned. Secretary GINTY, Gerard Francis has been resigned. Secretary GINTY, Gerard Francis has been resigned. Secretary MERRELL, Alan Stuart has been resigned. Secretary O'ROURKE, Mary Frances has been resigned. Secretary ROBINS, Leslie Martin has been resigned. Director BARNES, Susan Elizabeth has been resigned. Director BRADLEY, Mark Russell has been resigned. Director BYE, Timothy John has been resigned. Director COCHRANE, Alistair Daniel John has been resigned. Director CORCORAN, Roger has been resigned. Director CULVER, Marianne has been resigned. Director DENNY, Clive Andrew has been resigned. Director DOWNING, Jonathan Clifford has been resigned. Director DRENTHEN, Christian Gerrit has been resigned. Director EWELL, Melvyn has been resigned. Director FALLSCHEER, Gerald Sidney has been resigned. Director GRAHAM, Charles has been resigned. Director HANLEY, William Vincent has been resigned. Director JONES, Alan David has been resigned. Director JONES, Alan David has been resigned. Director LYNAGH, Catherine Elizabeth has been resigned. Director MCCORMAC, James has been resigned. Director MCKINNON, Ross James has been resigned. Director MOUBARAK, Shwan Mithat, Dr. has been resigned. Director O'ROURKE, Mary Frances has been resigned. Director SHELDON, Barry has been resigned. Director STOREY, Thomas Michael has been resigned. Director TERZAKIS, Niky has been resigned. Director WILSON, James has been resigned. Director YATES, John Thomas has been resigned. Director YATES, John Thomas has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CLARKE, Justin Neil
Appointed Date: 20 January 2014

Director
CLARKE, Justin Neil
Appointed Date: 20 January 2014
49 years old

Director
PETO, Robert James
Appointed Date: 01 April 2015
58 years old

Resigned Directors

Secretary
EARNSHAW, Paul Anthony
Resigned: 21 September 1992
Appointed Date: 03 July 1992

Secretary
GINTY, Gerard Francis
Resigned: 31 March 2009
Appointed Date: 02 January 2000

Secretary
GINTY, Gerard Francis
Resigned: 03 July 1992

Secretary
MERRELL, Alan Stuart
Resigned: 22 May 1998
Appointed Date: 21 September 1992

Secretary
O'ROURKE, Mary Frances
Resigned: 20 January 2014
Appointed Date: 31 March 2009

Secretary
ROBINS, Leslie Martin
Resigned: 02 January 2000
Appointed Date: 22 May 1998

Director
BARNES, Susan Elizabeth
Resigned: 31 July 2015
Appointed Date: 11 December 2014
57 years old

Director
BRADLEY, Mark Russell
Resigned: 29 April 2008
Appointed Date: 21 July 2006
63 years old

Director
BYE, Timothy John
Resigned: 29 April 1998
Appointed Date: 03 July 1992
74 years old

Director
COCHRANE, Alistair Daniel John
Resigned: 14 November 2014
Appointed Date: 31 December 2010
60 years old

Director
CORCORAN, Roger
Resigned: 02 January 2000
Appointed Date: 03 July 1992
74 years old

Director
CULVER, Marianne
Resigned: 10 June 2016
Appointed Date: 01 August 2015
69 years old

Director
DENNY, Clive Andrew
Resigned: 01 June 1992
Appointed Date: 13 March 1992
73 years old

Director
DOWNING, Jonathan Clifford
Resigned: 31 March 2015
Appointed Date: 13 October 2004
71 years old

Director
DRENTHEN, Christian Gerrit
Resigned: 21 July 2006
Appointed Date: 02 January 2000
60 years old

Director
EWELL, Melvyn
Resigned: 01 August 1999
Appointed Date: 17 November 1998
67 years old

Director
FALLSCHEER, Gerald Sidney
Resigned: 30 June 1995
Appointed Date: 08 July 1992
92 years old

Director
GRAHAM, Charles
Resigned: 01 April 1999
Appointed Date: 08 July 1992
67 years old

Director
HANLEY, William Vincent
Resigned: 03 July 1992
94 years old

Director
JONES, Alan David
Resigned: 13 October 2003
Appointed Date: 02 January 2000
78 years old

Director
JONES, Alan David
Resigned: 20 July 1992
78 years old

Director
LYNAGH, Catherine Elizabeth
Resigned: 25 March 2004
Appointed Date: 01 January 2003
59 years old

Director
MCCORMAC, James
Resigned: 18 April 2008
Appointed Date: 21 July 2006
76 years old

Director
MCKINNON, Ross James
Resigned: 06 June 2009
Appointed Date: 30 July 2007
59 years old

Director
MOUBARAK, Shwan Mithat, Dr.
Resigned: 30 July 2007
Appointed Date: 02 January 2000
80 years old

Director
O'ROURKE, Mary Frances
Resigned: 20 January 2014
Appointed Date: 06 June 2009
71 years old

Director
SHELDON, Barry
Resigned: 02 January 2000
Appointed Date: 01 November 1994
74 years old

Director
STOREY, Thomas Michael
Resigned: 30 June 2004
Appointed Date: 17 July 1995
82 years old

Director
TERZAKIS, Niky
Resigned: 28 April 2008
Appointed Date: 17 June 1998
65 years old

Director
WILSON, James
Resigned: 16 April 1999
Appointed Date: 03 July 1992
73 years old

Director
YATES, John Thomas
Resigned: 01 January 2003
Appointed Date: 02 January 2000
80 years old

Director
YATES, John Thomas
Resigned: 03 July 1992
80 years old

Persons With Significant Control

Tnt Express Worldwide Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TNT EXPRESS WORLDWIDE (UK) LIMITED Events

02 Mar 2017
Full accounts made up to 31 May 2016
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
11 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 May 2016
20 Jun 2016
Termination of appointment of Marianne Culver as a director on 10 June 2016
08 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

...
... and 171 more events
04 Aug 1987
Full accounts made up to 28 June 1986

06 Feb 1987
Return made up to 29/12/86; full list of members

22 Jul 1986
New director appointed

06 Apr 1982
Certificate of incorporation
06 Apr 1982
Incorporation

TNT EXPRESS WORLDWIDE (UK) LIMITED Charges

28 February 1994
Rent deposit deed
Delivered: 7 March 1994
Status: Satisfied on 30 July 2007
Persons entitled: J. L. Bruce Limited
Description: £35,000 in a deposit account designated alexanders easton…