FLEET LOGISTICS UK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7YG

Company number 03307754
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address 3500 PARKSIDE, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7YG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of FLEET LOGISTICS UK LIMITED are www.fleetlogisticsuk.co.uk, and www.fleet-logistics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Fleet Logistics Uk Limited is a Private Limited Company. The company registration number is 03307754. Fleet Logistics Uk Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Fleet Logistics Uk Limited is 3500 Parkside Birmingham Business Park Birmingham West Midlands B37 7yg. . MCKNIGHT, William John is a Secretary of the company. BECK, Michael is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BURBIDGE, Nigel Ferrier has been resigned. Secretary GWILT, Michael Peter has been resigned. Secretary OSBORNE, Thomas James has been resigned. Secretary SOLIMAN, Peter Alexander has been resigned. Director EMMERT, Thomas Alexander has been resigned. Director FRANK, James Samuel has been resigned. Director GARNER, Richard William has been resigned. Director GWILT, Michael Peter has been resigned. Director JOHNSON, Ivor Raymond Kinghorn has been resigned. Director OSBORNE, Thomas James has been resigned. Director PEARSON, Ford Gregory has been resigned. Director ROTERBERG, Andreas has been resigned. Director SHERFIELD, Mark Andrew has been resigned. Director SOLIMAN, Peter Alexander has been resigned. Director WEEKS, Clive Anthony has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MCKNIGHT, William John
Appointed Date: 26 February 2013

Director
BECK, Michael
Appointed Date: 01 September 2015
62 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Secretary
BURBIDGE, Nigel Ferrier
Resigned: 31 March 2000
Appointed Date: 04 February 1997

Secretary
GWILT, Michael Peter
Resigned: 31 October 2005
Appointed Date: 16 March 2005

Secretary
OSBORNE, Thomas James
Resigned: 16 March 2005
Appointed Date: 04 April 2000

Secretary
SOLIMAN, Peter Alexander
Resigned: 13 September 2012
Appointed Date: 31 October 2005

Director
EMMERT, Thomas Alexander
Resigned: 31 January 2014
Appointed Date: 13 September 2012
56 years old

Director
FRANK, James Samuel
Resigned: 31 December 2008
Appointed Date: 04 April 2000
82 years old

Director
GARNER, Richard William
Resigned: 31 March 2000
Appointed Date: 27 January 1997
75 years old

Director
GWILT, Michael Peter
Resigned: 31 October 2005
Appointed Date: 04 April 2000
68 years old

Director
JOHNSON, Ivor Raymond Kinghorn
Resigned: 31 July 2003
Appointed Date: 04 February 1997
63 years old

Director
OSBORNE, Thomas James
Resigned: 16 March 2005
Appointed Date: 04 February 1997
60 years old

Director
PEARSON, Ford Gregory
Resigned: 10 March 2005
Appointed Date: 04 April 2000
83 years old

Director
ROTERBERG, Andreas
Resigned: 31 August 2015
Appointed Date: 01 February 2014
57 years old

Director
SHERFIELD, Mark Andrew
Resigned: 31 March 2000
Appointed Date: 03 February 1999
63 years old

Director
SOLIMAN, Peter Alexander
Resigned: 13 September 2012
Appointed Date: 01 October 2005
63 years old

Director
WEEKS, Clive Anthony
Resigned: 31 March 2000
Appointed Date: 04 February 1997
78 years old

FLEET LOGISTICS UK LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
04 May 2016
Accounts for a dormant company made up to 31 December 2015
04 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

28 Jan 2016
Appointment of Mr Michael Beck as a director on 1 September 2015
28 Jan 2016
Termination of appointment of Andreas Roterberg as a director on 31 August 2015
...
... and 92 more events
17 Feb 1997
New director appointed
17 Feb 1997
New director appointed
17 Feb 1997
New director appointed
02 Feb 1997
Secretary resigned
27 Jan 1997
Incorporation

FLEET LOGISTICS UK LIMITED Charges

12 July 2012
Fixed charge on rent deposit
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Birmingham Parkside Limited (In Administration)
Description: All monies held by way of rent deposit see image for full…
11 October 2010
Counterpart rent deposit deed
Delivered: 25 October 2010
Status: Satisfied on 20 July 2012
Persons entitled: Birmingham Parkside Limited, Simon Robert Thomas and Frederick Charles Satow
Description: The charges with full title guarantee to the landlord buy…
27 October 2004
Rent deposit deed
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: 3500 Bbp (No. 1) Limited and 3500 Bbp (No.2) Limited
Description: Deposit of £48,285.45 together with any monies.
11 November 1998
Rent deposit deed
Delivered: 18 November 1998
Status: Outstanding
Persons entitled: Brimhill Limited Helen Sharon Halpern David Anthony Halpern
Description: Rental deposit in the sum of £11,675.45.