SALVESEN LOGISTICS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7SL

Company number 00346268
Status Active
Incorporation Date 16 November 1938
Company Type Private Limited Company
Address XPO HOUSE LODGE WAY, NEW DUSTON, NORTHAMPTON, UNITED KINGDOM, NN5 7SL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Appointment of Mr Troy Cooper as a director on 20 January 2017; Termination of appointment of Gordon Emerson Devens as a director on 20 January 2017. The most likely internet sites of SALVESEN LOGISTICS LIMITED are www.salvesenlogistics.co.uk, and www.salvesen-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. Salvesen Logistics Limited is a Private Limited Company. The company registration number is 00346268. Salvesen Logistics Limited has been working since 16 November 1938. The present status of the company is Active. The registered address of Salvesen Logistics Limited is Xpo House Lodge Way New Duston Northampton United Kingdom Nn5 7sl. . GARRATT, Georgina is a Secretary of the company. COOPER, Troy is a Director of the company. GOMEZ, Luis Angel is a Director of the company. HARDIG, John Jay is a Director of the company. MYERS, Daniel Stephen is a Director of the company. NAVID LANE, Lyndsay Gillian is a Director of the company. SHAW, Philip James is a Director of the company. WILSON, Malcolm is a Director of the company. Secretary LYNCH, David Paul has been resigned. Secretary LYNCH, David Paul has been resigned. Secretary MCDONALD, Charles Malcolm has been resigned. Secretary MILLS, Timothy Seton has been resigned. Secretary NAVID LANE, Lyndsay has been resigned. Secretary ROSE, Ian Andrew has been resigned. Director ADAM, Ian C has been resigned. Director ALLISON, Kenneth has been resigned. Director ASPDEN, Peter Graham has been resigned. Director BATAILLARD, Patrick has been resigned. Director BERTREAU, Francois Louis Andre has been resigned. Director BOTTERILL, Graham has been resigned. Director BOWN, Simon Edgar has been resigned. Director BRIDGES, Michael John has been resigned. Director BRISTOW, David John has been resigned. Director BROTHERTON, John Leonard has been resigned. Director CALLAGHAN, Andrew Michael has been resigned. Director CALS, Christophe has been resigned. Director CARVELL, Paul David has been resigned. Director DE LA ROCHEBROCHARD, Gaultier has been resigned. Director DEVENS, Gordon Emerson has been resigned. Director EAST, John Robert has been resigned. Director GAUNT, Brian has been resigned. Director GITTINS, Jonathan Mark has been resigned. Director HOWES, David William has been resigned. Director HUNTER, Ross Aleric has been resigned. Director LYNCH, David Paul has been resigned. Director MACDONALD, Stephen Douglas has been resigned. Director MASTERS, Christopher has been resigned. Director MICHEL, Jean-Claude Marcel has been resigned. Director MILES, Colin Geoffrey has been resigned. Director MILES, Colin Geoffrey has been resigned. Director MILES, Colin Geoffrey has been resigned. Director MILLS, Timothy Seton has been resigned. Director MONTJOTIN, Herve Francois Marie has been resigned. Director MORRIS, Michael Joseph has been resigned. Director OADES, Stewart has been resigned. Director PEPPIATT, Edward Hugh Davidson has been resigned. Director READ, John Leslie has been resigned. Director REDFERN, Paul Ian has been resigned. Director RODERICK, Edward Joseph has been resigned. Director RUSCH, Henry has been resigned. Director RUSSELL, Stephen William has been resigned. Director SARGENT, Nigel Paul has been resigned. Director STEADMAN, Julian Alex has been resigned. Director TATOW, Anthony has been resigned. Director THOMAS, Roger Stephen has been resigned. Director YARDY, Dennis Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GARRATT, Georgina
Appointed Date: 20 February 2017

Director
COOPER, Troy
Appointed Date: 20 January 2017
55 years old

Director
GOMEZ, Luis Angel
Appointed Date: 29 September 2015
54 years old

Director
HARDIG, John Jay
Appointed Date: 03 June 2016
61 years old

Director
MYERS, Daniel Stephen
Appointed Date: 01 July 2014
49 years old

Director
NAVID LANE, Lyndsay Gillian
Appointed Date: 22 March 2012
48 years old

Director
SHAW, Philip James
Appointed Date: 01 April 2013
63 years old

Director
WILSON, Malcolm
Appointed Date: 31 March 2009
66 years old

Resigned Directors

Secretary
LYNCH, David Paul
Resigned: 01 August 2011
Appointed Date: 01 July 2009

Secretary
LYNCH, David Paul
Resigned: 02 January 2008
Appointed Date: 31 March 1997

Secretary
MCDONALD, Charles Malcolm
Resigned: 31 March 1997
Appointed Date: 15 October 1993

Secretary
MILLS, Timothy Seton
Resigned: 15 October 1993

Secretary
NAVID LANE, Lyndsay
Resigned: 17 February 2017
Appointed Date: 01 August 2011

Secretary
ROSE, Ian Andrew
Resigned: 30 June 2009
Appointed Date: 02 January 2008

Director
ADAM, Ian C
Resigned: 30 June 1998
Appointed Date: 05 March 1997
82 years old

Director
ALLISON, Kenneth
Resigned: 31 March 1996
Appointed Date: 21 November 1995
80 years old

Director
ASPDEN, Peter Graham
Resigned: 24 July 2003
Appointed Date: 30 June 1998
73 years old

Director
BATAILLARD, Patrick
Resigned: 27 November 2015
Appointed Date: 21 December 2007
61 years old

Director
BERTREAU, Francois Louis Andre
Resigned: 12 November 2012
Appointed Date: 21 December 2007
70 years old

Director
BOTTERILL, Graham
Resigned: 31 July 1995
Appointed Date: 15 February 1992
74 years old

Director
BOWN, Simon Edgar
Resigned: 10 October 1995
Appointed Date: 29 October 1992
80 years old

Director
BRIDGES, Michael John
Resigned: 01 July 2014
Appointed Date: 06 April 2011
58 years old

Director
BRISTOW, David John
Resigned: 12 February 1999
Appointed Date: 21 November 1995
76 years old

Director
BROTHERTON, John Leonard
Resigned: 27 May 1997
82 years old

Director
CALLAGHAN, Andrew Michael
Resigned: 15 December 1999
Appointed Date: 23 September 1998
80 years old

Director
CALS, Christophe
Resigned: 22 March 2012
Appointed Date: 15 July 2010
51 years old

Director
CARVELL, Paul David
Resigned: 31 January 2001
Appointed Date: 01 February 2000
70 years old

Director
DE LA ROCHEBROCHARD, Gaultier
Resigned: 29 September 2015
Appointed Date: 22 March 2012
56 years old

Director
DEVENS, Gordon Emerson
Resigned: 20 January 2017
Appointed Date: 30 November 2016
57 years old

Director
EAST, John Robert
Resigned: 15 February 1992
75 years old

Director
GAUNT, Brian
Resigned: 30 April 2007
Appointed Date: 01 February 2005
66 years old

Director
GITTINS, Jonathan Mark
Resigned: 30 September 1995
70 years old

Director
HOWES, David William
Resigned: 09 April 1996
Appointed Date: 15 October 1993
86 years old

Director
HUNTER, Ross Aleric
Resigned: 12 September 1995
Appointed Date: 14 November 1994
65 years old

Director
LYNCH, David Paul
Resigned: 10 April 2013
Appointed Date: 01 January 2008
61 years old

Director
MACDONALD, Stephen Douglas
Resigned: 30 June 2011
Appointed Date: 31 March 2009
75 years old

Director
MASTERS, Christopher
Resigned: 26 September 1997
Appointed Date: 22 January 1996
78 years old

Director
MICHEL, Jean-Claude Marcel
Resigned: 08 September 2008
Appointed Date: 21 December 2007
72 years old

Director
MILES, Colin Geoffrey
Resigned: 09 May 2007
Appointed Date: 15 February 1999
71 years old

Director
MILES, Colin Geoffrey
Resigned: 31 March 1997
Appointed Date: 21 November 1995
71 years old

Director
MILES, Colin Geoffrey
Resigned: 15 September 1995
Appointed Date: 09 March 1992
71 years old

Director
MILLS, Timothy Seton
Resigned: 18 September 1995
Appointed Date: 05 November 1993
76 years old

Director
MONTJOTIN, Herve Francois Marie
Resigned: 04 September 2015
Appointed Date: 21 December 2007
60 years old

Director
MORRIS, Michael Joseph
Resigned: 03 June 2016
Appointed Date: 27 November 2015
56 years old

Director
OADES, Stewart
Resigned: 21 December 2007
Appointed Date: 04 October 2005
72 years old

Director
PEPPIATT, Edward Hugh Davidson
Resigned: 21 December 2007
Appointed Date: 29 July 2003
58 years old

Director
READ, John Leslie
Resigned: 24 January 1992
90 years old

Director
REDFERN, Paul Ian
Resigned: 18 August 1998
Appointed Date: 01 April 1997
74 years old

Director
RODERICK, Edward Joseph
Resigned: 18 June 2004
Appointed Date: 22 January 1996
72 years old

Director
RUSCH, Henry
Resigned: 14 September 1995
Appointed Date: 15 October 1993
67 years old

Director
RUSSELL, Stephen William
Resigned: 30 April 2007
Appointed Date: 09 April 2002
71 years old

Director
SARGENT, Nigel Paul
Resigned: 01 April 2010
Appointed Date: 31 March 2009
75 years old

Director
STEADMAN, Julian Alex
Resigned: 21 December 2007
Appointed Date: 01 February 2005
72 years old

Director
TATOW, Anthony
Resigned: 30 November 2016
Appointed Date: 04 September 2015
60 years old

Director
THOMAS, Roger Stephen
Resigned: 31 March 1996
Appointed Date: 21 November 1995
77 years old

Director
YARDY, Dennis Alan
Resigned: 14 September 1995
88 years old

Persons With Significant Control

Xpo Holdings Uk And Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SALVESEN LOGISTICS LIMITED Events

09 May 2017
Confirmation statement made on 9 May 2017 with updates
22 Feb 2017
Appointment of Mr Troy Cooper as a director on 20 January 2017
21 Feb 2017
Termination of appointment of Gordon Emerson Devens as a director on 20 January 2017
20 Feb 2017
Appointment of Ms Georgina Garratt as a secretary on 20 February 2017
20 Feb 2017
Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017
...
... and 240 more events
07 Mar 1992
Particulars of mortgage/charge

05 Mar 1992
Memorandum and Articles of Association
24 Feb 1992
Particulars of mortgage/charge

24 Feb 1992
Particulars of mortgage/charge

24 Feb 1992
Particulars of mortgage/charge

SALVESEN LOGISTICS LIMITED Charges

1 November 2016
Charge code 0034 6268 0024
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Xpo Trustees 2016 Limited (As Trustee of the Xpo Pension Scheme and Any Replacement Trustee of the Xpo Pension Scheme from Time to Time)
Description: Contains fixed charge…
20 December 2012
Assignment in security
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Michel Picot, Christopher Michael Wells, Thierry Mazuy, Francios-Marie Valentin, James Forsyth and Richard Cawston as the Trustees of the Scheme
Description: All right title and interest in and to the new payment…
26 April 2011
An omnibus guarantee and set-off agreement
Delivered: 30 April 2011
Status: Satisfied on 21 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 March 2009
Assignment in security
Delivered: 8 April 2009
Status: Satisfied on 10 July 2015
Persons entitled: The Trustees of the Christian Salvesen Pension Scheme: Michel Picot, Stephane Laugery, Ian Andrew Rose, Christopher Michael Wells, James Forsyth and Richard Cawston
Description: With full title guarantee and as a continuing security for…
5 October 1995
Letter of offset
Delivered: 20 October 1995
Status: Satisfied on 16 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
8 April 1994
Letter of offset
Delivered: 28 April 1994
Status: Satisfied on 16 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance at credit of any accounts held by the bank in…
22 February 1994
Letter of offset
Delivered: 4 March 1994
Status: Satisfied on 16 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank…
4 June 1993
Legal charge
Delivered: 10 June 1993
Status: Satisfied on 5 November 1993
Persons entitled: The Governor and the Company of the Bank of Scotlandas Agent and Security Trustee for Itself and Each of the Banks (As Defined)
Description: F/H land k/a the depot lodge way new duston northants…
2 March 1992
Standard security
Delivered: 7 March 1992
Status: Satisfied on 5 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.6 acres,3.98 Acres,41.05 Acres at legbrannock rd…
15 February 1992
Guarantee and debenture
Delivered: 24 February 1992
Status: Satisfied on 16 November 1996
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and Each of the Banks
Description: 1. freehold land lying to the south of elswick road, fenton…
15 February 1992
Bond and floating charge
Delivered: 24 February 1992
Status: Satisfied on 5 November 1993
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and Each of the Banks
Description: By way of floating charge, the whole of the property…
15 February 1992
Deed of pledge
Delivered: 24 February 1992
Status: Satisfied on 5 November 1993
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and Each of the Banks
Description: All dividends paid or payable on all or any of the shares…
31 January 1992
Legal mortgage
Delivered: 5 February 1992
Status: Satisfied on 7 October 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property being land lying to the north east of…
11 October 1991
Composite guarantee and debenture
Delivered: 22 October 1991
Status: Satisfied on 19 January 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1985
Legal charge
Delivered: 10 July 1985
Status: Satisfied on 30 January 1987
Persons entitled: Midland Bank PLC
Description: F/H and premises comprising 6.73 acres or thereabouts on…
1 July 1985
Supplemental legal charge
Delivered: 5 July 1985
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: F/H land containing 6.73 acres or the reabouts situate on…
1 March 1985
Legal charge
Delivered: 15 March 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and buildings at lodge way new duston northampton…
1 March 1985
Supplemental legal charge
Delivered: 7 March 1985
Status: Satisfied
Persons entitled: Investors in Industry
Description: Fixed charge by way of legal mortgage over f/h land &…
16 March 1984
Debenture
Delivered: 21 March 1984
Status: Satisfied on 8 June 1988
Persons entitled: Investors in Industry PLC
Description: F/H property-swift house lodge way, lodge farm industrial…
10 March 1983
Legal charge
Delivered: 16 March 1983
Status: Satisfied on 30 January 1987
Persons entitled: Midland Bank PLC
Description: 5.465 acres of land off pontefract road, nomathon, west…
10 January 1983
Legal charge
Delivered: 17 January 1983
Status: Satisfied on 30 January 1987
Persons entitled: Midland Bank PLC
Description: F/H premises at lodge farm industrial estate northampton…
10 January 1983
Charge
Delivered: 13 January 1983
Status: Satisfied on 30 January 1987
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
8 October 1981
Charge
Delivered: 15 October 1981
Status: Satisfied
Persons entitled: Midland Bank PLC Midland Bank PLC
Description: The interest of the company in the land & premises…
3 September 1981
Legal charge
Delivered: 14 September 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 5.5 acres of land at lodge farm, northampton tin nn 53545.