XPO GLOBAL FORWARDING UK LIMITED
NORTHAMPTON NORBERT DENTRESSANGLE OVERSEAS UK LIMITED BRISK AIRFREIGHT LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7SL

Company number 01580481
Status Active
Incorporation Date 17 August 1981
Company Type Private Limited Company
Address XPO HOUSE LODGE WAY, NEW DUSTON, NORTHAMPTON, UNITED KINGDOM, NN5 7SL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 52242 - Cargo handling for air transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Ms Georgina Garratt as a secretary on 20 February 2017; Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of XPO GLOBAL FORWARDING UK LIMITED are www.xpoglobalforwardinguk.co.uk, and www.xpo-global-forwarding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Xpo Global Forwarding Uk Limited is a Private Limited Company. The company registration number is 01580481. Xpo Global Forwarding Uk Limited has been working since 17 August 1981. The present status of the company is Active. The registered address of Xpo Global Forwarding Uk Limited is Xpo House Lodge Way New Duston Northampton United Kingdom Nn5 7sl. . GARRATT, Georgina is a Secretary of the company. BESSET, Christophe Laurent is a Director of the company. MUZI, Dominick is a Director of the company. NAVID LANE, Lyndsay Gillian is a Director of the company. Secretary LUDLEY, Philip Anthony has been resigned. Secretary NAVID LANE, Lyndsay has been resigned. Secretary ROGERSON, Norman Barry has been resigned. Secretary SHORT, Kevin has been resigned. Secretary TDG SECRETARIES LIMITED has been resigned. Director BARRON, David John has been resigned. Director BATAILLARD, Patrick has been resigned. Director BERTREAU, François Louis, André has been resigned. Director BRANIGAN, Michael Jordan has been resigned. Director COL, Guillaume Gerald Gilles has been resigned. Director DE LA ROCHEBROCHARD, Gaultier has been resigned. Director GARMAN, David Noel Christopher has been resigned. Director JOHNSON, John Stephen has been resigned. Director MONTJOTIN, Herve Francois Marie has been resigned. Director PAIUSCO, Alexander has been resigned. Director ROGERSON, Norman Barry has been resigned. Director SHORT, Kevin has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GARRATT, Georgina
Appointed Date: 20 February 2017

Director
BESSET, Christophe Laurent
Appointed Date: 03 September 2014
49 years old

Director
MUZI, Dominick
Appointed Date: 30 November 2015
53 years old

Director
NAVID LANE, Lyndsay Gillian
Appointed Date: 22 September 2011
48 years old

Resigned Directors

Secretary
LUDLEY, Philip Anthony
Resigned: 01 February 2007
Appointed Date: 14 July 2003

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

Secretary
ROGERSON, Norman Barry
Resigned: 01 May 2003

Secretary
SHORT, Kevin
Resigned: 14 July 2003
Appointed Date: 01 May 2003

Secretary
TDG SECRETARIES LIMITED
Resigned: 01 August 2011
Appointed Date: 03 May 2007

Director
BARRON, David John
Resigned: 22 January 2013
Appointed Date: 08 April 2011
53 years old

Director
BATAILLARD, Patrick
Resigned: 27 November 2015
Appointed Date: 22 September 2011
61 years old

Director
BERTREAU, François Louis, André
Resigned: 12 November 2012
Appointed Date: 28 March 2011
70 years old

Director
BRANIGAN, Michael Jordan
Resigned: 07 April 2011
Appointed Date: 11 November 2008
69 years old

Director
COL, Guillaume Gerald Gilles
Resigned: 03 September 2014
Appointed Date: 28 March 2011
53 years old

Director
DE LA ROCHEBROCHARD, Gaultier
Resigned: 29 September 2015
Appointed Date: 22 September 2011
56 years old

Director
GARMAN, David Noel Christopher
Resigned: 12 November 2008
Appointed Date: 03 May 2007
73 years old

Director
JOHNSON, John Stephen
Resigned: 14 July 2003
76 years old

Director
MONTJOTIN, Herve Francois Marie
Resigned: 04 September 2015
Appointed Date: 12 November 2012
60 years old

Director
PAIUSCO, Alexander
Resigned: 28 March 2011
Appointed Date: 11 November 2008
53 years old

Director
ROGERSON, Norman Barry
Resigned: 01 May 2003
86 years old

Director
SHORT, Kevin
Resigned: 30 January 2009
72 years old

XPO GLOBAL FORWARDING UK LIMITED Events

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
14 Sep 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,006,250

10 May 2016
Director's details changed for Ms Lyndsay Gillian Navid Lane on 9 May 2016
...
... and 145 more events
02 Apr 1987
Return made up to 27/03/87; full list of members

30 Apr 1986
Accounts for a small company made up to 31 December 1985

30 Apr 1986
Return made up to 18/04/86; full list of members

26 Aug 1983
Memorandum and Articles of Association
17 Aug 1981
Incorporation

XPO GLOBAL FORWARDING UK LIMITED Charges

24 December 2009
Supplemental debenture
Delivered: 8 January 2010
Status: Satisfied on 15 June 2011
Persons entitled: Burdale Financial Limited
Description: All buildings fixtures rights and agreements thereon; all…
30 January 2009
A supplemental debenture
Delivered: 10 February 2009
Status: Satisfied on 15 June 2011
Persons entitled: Burdale Financial Limited as Trustee for the Beneficiaries (The Security Trustee)
Description: By way of first fixed and floating charge all of its…
11 November 2008
Deed of charge over credit balances
Delivered: 15 November 2008
Status: Satisfied on 23 March 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 October 2008
Debenture
Delivered: 24 October 2008
Status: Satisfied on 15 June 2011
Persons entitled: Burdale Financial Limited as Trustee for the Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 January 1994
Mortgage debenture
Delivered: 24 January 1994
Status: Satisfied on 9 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…