LOOMIS INTERNATIONAL (UK) LIMITED
PO BOX 92, SHEPPERTON VIA MAT INTERNATIONAL LIMITED

Hellopages » Surrey » Spelthorne » TW17 8UQ

Company number 03530702
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address SHEPPERTON BUSINESS PARK, GOVETT AVENUE, PO BOX 92, SHEPPERTON, MIDDLESEX, TW17 8UQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 500,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of LOOMIS INTERNATIONAL (UK) LIMITED are www.loomisinternationaluk.co.uk, and www.loomis-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Feltham Rail Station is 4.1 miles; to Fulwell Rail Station is 5.1 miles; to Chessington North Rail Station is 6.7 miles; to Brentford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loomis International Uk Limited is a Private Limited Company. The company registration number is 03530702. Loomis International Uk Limited has been working since 19 March 1998. The present status of the company is Active. The registered address of Loomis International Uk Limited is Shepperton Business Park Govett Avenue Po Box 92 Shepperton Middlesex Tw17 8uq. . WORTHINGTON, Richard Michael is a Secretary of the company. LUCKING, David is a Director of the company. ROEOESLI, Urs Leonhard is a Director of the company. Secretary BURN, Natasha has been resigned. Secretary GARTERNICHT, Alice Christina has been resigned. Secretary HEER, Richard has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director KUEHN, Stefan Michael has been resigned. Director KUHN, Stefan Michael has been resigned. Director MOSER, Victor has been resigned. Director ROOSLI, Urs Leonard has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WORTHINGTON, Richard Michael
Appointed Date: 23 February 2015

Director
LUCKING, David
Appointed Date: 15 March 2006
68 years old

Director
ROEOESLI, Urs Leonhard
Appointed Date: 22 February 2013
56 years old

Resigned Directors

Secretary
BURN, Natasha
Resigned: 23 February 2015
Appointed Date: 06 November 2006

Secretary
GARTERNICHT, Alice Christina
Resigned: 15 November 2006
Appointed Date: 23 September 2004

Secretary
HEER, Richard
Resigned: 23 September 2004
Appointed Date: 19 March 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 19 March 1998
Appointed Date: 19 March 1998

Director
KUEHN, Stefan Michael
Resigned: 15 March 2006
Appointed Date: 01 April 2005
59 years old

Director
KUHN, Stefan Michael
Resigned: 13 June 2014
Appointed Date: 30 September 2013
59 years old

Director
MOSER, Victor
Resigned: 31 March 2005
Appointed Date: 19 March 1998
72 years old

Director
ROOSLI, Urs Leonard
Resigned: 15 March 2006
Appointed Date: 01 April 2005
56 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 19 March 1998
Appointed Date: 19 March 1998

LOOMIS INTERNATIONAL (UK) LIMITED Events

22 Sep 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 500,000

28 Sep 2015
Full accounts made up to 31 December 2014
15 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500,000

30 Mar 2015
Company name changed via mat international LIMITED\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-02-20

...
... and 62 more events
16 Apr 1998
Accounting reference date shortened from 31/03/99 to 31/12/98
26 Mar 1998
Secretary resigned
26 Mar 1998
Director resigned
26 Mar 1998
Registered office changed on 26/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU
19 Mar 1998
Incorporation